About

Registered Number: 05310061
Date of Incorporation: 10/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 31 Newlands Crescent, Halifax, West Yorkshire, HX3 7HU

 

Having been setup in 2004, Laverzips Ltd are based in Halifax in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Pearce, Graham, Pearce, Kathryn at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Graham 10 December 2004 - 1
PEARCE, Kathryn 10 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 27 October 2017
AA - Annual Accounts 29 September 2017
MR04 - N/A 25 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 25 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AR01 - Annual Return 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 October 2009
CERTNM - Change of name certificate 26 February 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 02 February 2005
CERTNM - Change of name certificate 26 January 2005
395 - Particulars of a mortgage or charge 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.