Founded in 1997, Laycock Machinery & Engineering Company Ltd have registered office in Croydon, it's status at Companies House is "Dissolved". The current directors of Laycock Machinery & Engineering Company Ltd are listed as Laycock, Elaine, Laycock, Mark Alan, Laycock, Helen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAYCOCK, Elaine | 23 August 2000 | - | 1 |
LAYCOCK, Mark Alan | 07 May 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAYCOCK, Helen | 07 May 1997 | 23 August 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 May 2019 | |
LIQ14 - N/A | 18 February 2019 | |
LIQ03 - N/A | 15 November 2018 | |
LIQ03 - N/A | 26 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2014 | |
LIQ MISC OC - N/A | 16 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 November 2011 | |
AD01 - Change of registered office address | 14 July 2011 | |
4.20 - N/A | 30 December 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 October 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
AR01 - Annual Return | 05 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
363s - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 14 August 2008 | |
AA - Annual Accounts | 03 September 2007 | |
363s - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 31 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 08 August 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
363s - Annual Return | 07 August 2000 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 04 April 2000 | |
287 - Change in situation or address of Registered Office | 04 April 2000 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 02 June 1998 | |
NEWINC - New incorporation documents | 07 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2001 | Outstanding |
N/A |