Advanced company searchLink opens in new window

LAUREL PUB BIDCO LIMITED

Company number 05293362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
29 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 26 March 2012
26 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 September 2011
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 26 March 2011
19 Oct 2010 4.68 Liquidators' statement of receipts and payments to 26 September 2010
13 Apr 2010 4.68 Liquidators' statement of receipts and payments to 26 March 2010
27 Mar 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Oct 2008 2.24B Administrator's progress report to 26 September 2008
28 Aug 2008 288b Appointment Terminated Director robert tchenguiz
20 Aug 2008 288b Appointment Terminated Director timothy smalley
20 Aug 2008 288b Appointment Terminated Director aaron brown
19 Aug 2008 288b Appointment Terminated Director paul symonds
19 Aug 2008 288b Appointment Terminated Director ian payne
19 Aug 2008 288b Appointment Terminated Director mark grunnell
19 Aug 2008 288b Appointment Terminated Director suzanne baker
15 Jul 2008 AUD Auditor's resignation
20 Jun 2008 288c Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
27 May 2008 2.17B Statement of administrator's proposal
19 May 2008 2.16B Statement of affairs with form 2.14B
04 Apr 2008 2.12B Appointment of an administrator
01 Apr 2008 287 Registered office changed on 01/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Dec 2007 363a Return made up to 17/12/07; no change of members
10 Dec 2007 288a New director appointed