JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED

06710472
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
27 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
27 Feb 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
29 Nov 2016 officers Termination of appointment of director (Stuart David Yeatman) 2 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2016 resolution Resolution 1 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Sep 2016 officers Appointment of secretary (Mr Philip Naylor) 2 Buy now
21 Sep 2016 officers Termination of appointment of secretary (Teresa Sarah Hedges) 1 Buy now
21 Sep 2016 officers Change of particulars for director (Mr Andrew Stephen Pearson) 3 Buy now
10 May 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Oct 2015 accounts Annual Accounts 15 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
01 Oct 2015 officers Appointment of secretary (Teresa Sarah Hedges) 3 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Maria Lewis) 2 Buy now
07 Oct 2014 accounts Annual Accounts 13 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 officers Appointment of director (Mr Andrew Stephen Pearson) 3 Buy now
25 Sep 2013 officers Termination of appointment of director (Michael Baybutt) 2 Buy now
30 May 2013 accounts Annual Accounts 13 Buy now
08 Feb 2013 officers Termination of appointment of director (James Kerr) 2 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
22 Oct 2012 officers Change of particulars for director (Mr Michael Baybutt) 2 Buy now
22 Oct 2012 officers Change of particulars for director (Dr Stuart David Yeatman) 2 Buy now
22 Oct 2012 officers Change of particulars for director (Mr James Kerr) 2 Buy now
19 Oct 2012 officers Termination of appointment of secretary (Roger Miller) 2 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2012 accounts Annual Accounts 13 Buy now
06 Feb 2012 officers Appointment of secretary (Maria Lewis) 3 Buy now
19 Jan 2012 officers Change of particulars for secretary (Mr Roger Keith Miller) 3 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
05 Sep 2011 accounts Annual Accounts 14 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
29 Jul 2010 accounts Annual Accounts 13 Buy now
04 Mar 2010 officers Appointment of director (Mr Michael Baybutt) 3 Buy now
30 Sep 2009 annual-return Return made up to 29/09/09; full list of members 3 Buy now
25 Jul 2009 resolution Resolution 19 Buy now
21 Nov 2008 officers Secretary appointed roger keith miller 2 Buy now
21 Nov 2008 officers Director appointed james kerr 3 Buy now
21 Nov 2008 officers Director appointed stuart david yeatman 3 Buy now
21 Nov 2008 officers Appointment terminated director matthew bonass 1 Buy now
21 Nov 2008 officers Appointment terminated director dws directors LIMITED 1 Buy now
21 Nov 2008 officers Appointment terminated secretary dws secretaries LIMITED 1 Buy now
21 Nov 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from one fleet place london EC4M 7WS 1 Buy now
23 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2008 officers Director appointed matthew james bonass 2 Buy now
07 Oct 2008 resolution Resolution 17 Buy now
29 Sep 2008 incorporation Incorporation Company 19 Buy now