About

Registered Number: 05857612
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2018 (5 years and 7 months ago)
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

 

Laurel Homes Chester Ltd was registered on 26 June 2006 and has its registered office in Liverpool, it has a status of "Dissolved". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Olivia Katie 15 September 2010 - 1
BARON, Samuel Edmund 15 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2018
LIQ14 - N/A 12 June 2018
LIQ03 - N/A 06 July 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
F10.2 - N/A 18 August 2014
F10.2 - N/A 18 August 2014
AD01 - Change of registered office address 01 July 2014
RESOLUTIONS - N/A 30 June 2014
RESOLUTIONS - N/A 30 June 2014
4.20 - N/A 30 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
CERTNM - Change of name certificate 09 March 2011
CONNOT - N/A 09 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 30 November 2009
AR01 - Annual Return 30 November 2009
DISS40 - Notice of striking-off action discontinued 10 October 2009
AA - Annual Accounts 08 October 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
DISS40 - Notice of striking-off action discontinued 13 December 2008
AA - Annual Accounts 12 December 2008
DISS16(SOAS) - N/A 12 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363a - Annual Return 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
225 - Change of Accounting Reference Date 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.