-
LAFFAK DELIVERIES LIMITED - 68 PENNINE DRIVE, ST. HELENS, MERSEYSIDE, United Kingdom
Company Information
- Company registration number
- 04984427
- Country
- United Kingdom
- Registered Address
- 68 PENNINE DRIVE
- ST. HELENS
- MERSEYSIDE
- WA9 2BT 68 PENNINE DRIVE, ST. HELENS, MERSEYSIDE, WA9 2BT UK
Management
- Managing Directors
- ROBERT HILL
- Company secretaries
- CAROLE ELIZABETH PARR
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2003-12-03
- Dissolved on
- 2015-07-14
- SIC/NACE
- 47990 - Other retail sale not in stores, stalls or markets
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2013-12-03
-
LAFFAK DELIVERIES LIMITED Company Description
- LAFFAK DELIVERIES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04984427. It was registered 2003-12-03. It has declared SIC or NACE codes as "47990 - Other retail sale not in stores, stalls or markets". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-12-03.It can be contacted at 68 Pennine Drive .
Get LAFFAK DELIVERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Laffak Deliveries Limited - 68 PENNINE DRIVE, ST. HELENS, MERSEYSIDE, United Kingdom
- 2003-12-03
Did you know? kompany provides original and official company documents for LAFFAK DELIVERIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-07-14) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2015-03-18) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-03-31) - GAZ1(A)
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-12) - AA
-
03/12/13 FULL LIST (2014-02-27) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-11-20) - AA
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-09) - AA
-
03/12/12 FULL LIST (2012-12-09) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-29) - AA
-
03/12/11 FULL LIST (2011-12-09) - AR01
-
03/12/10 FULL LIST (2011-02-06) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION FULL (2010-12-15) - AA
-
03/12/09 FULL LIST (2010-01-21) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILL / 20/01/2010 (2010-01-21) - CH01
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION FULL (2009-11-17) - AA
-
RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS (2009-01-06) - 363a
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION FULL (2008-11-13) - AA
-
RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS (2008-02-05) - 363s
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 (2007-12-17) - AA
-
RETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS (2007-01-08) - 363s
keyboard_arrow_right 2006
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 (2006-12-21) - AA
-
RETURN MADE UP TO 03/12/05; NO CHANGE OF MEMBERS (2006-04-06) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 (2006-01-10) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS (2005-01-04) - 363s
keyboard_arrow_right 2004
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 (2004-08-05) - AA
-
ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 (2004-08-05) - 225
-
PARTICULARS OF MORTGAGE/CHARGE (2004-03-12) - 395
keyboard_arrow_right 2003
-
NEW SECRETARY APPOINTED (2003-12-12) - 288a
-
NEW DIRECTOR APPOINTED (2003-12-12) - 288a
-
DIRECTOR RESIGNED (2003-12-04) - 288b
-
SECRETARY RESIGNED (2003-12-04) - 288b
-
INCORPORATION DOCUMENTS (2003-12-03) - NEWINC