LAPORTE ORGANISATION LIMITED

Po Box 695 Po Box 695, London, EC4Y 8BB
StatusDISSOLVED
Company No.02682312
CategoryPrivate Limited Company
Incorporated29 Jan 1992
Age32 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution15 Oct 2014
Years9 years, 7 months, 2 days

SUMMARY

LAPORTE ORGANISATION LIMITED is an dissolved private limited company with number 02682312. It was incorporated 32 years, 3 months, 19 days ago, on 29 January 1992 and it was dissolved 9 years, 7 months, 2 days ago, on 15 October 2014. The company address is Po Box 695 Po Box 695, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2014

Action Date: 15 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2013

Action Date: 15 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-15

Documents

View document PDF

Liquidation court order miscellaneous

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2013

Action Date: 15 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2012

Action Date: 15 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2012

Action Date: 15 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2011

Action Date: 15 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2011

Action Date: 15 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-15

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Feb 2011

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:ss certificate of release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 25 Nov 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2010

Action Date: 15 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2010

Action Date: 15 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2009

Action Date: 15 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2009

Action Date: 15 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2008

Action Date: 15 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-15

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director donald andrews

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2008

Action Date: 15 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Nov 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Nov 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 May 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Oct 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 31/08/01 from: nations house 9TH floor 103 wigmore street london W1U 1QS

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Apr 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Nov 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 16/08/00 from: 20 farringdon street london EC4A 4PP

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 May 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Oct 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 17/09/98--------- £ si 4190@1=4190 £ ic 2696784/2700974

Documents

View document PDF

Resolution

Date: 22 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 21/10/98 from: nations house 103 wigmore street london W1H 9AB

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 20 Oct 1998

Category: Miscellaneous

Type: MISC

Description: Res re:specie

Documents

View document PDF

Resolution

Date: 20 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Oct 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 09/10/98

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Capital

Type: 88(2)P

Description: Ad 31/03/98--------- £ si 21500@1=21500 £ ic 2675284/2696784

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Capital

Type: 88(2)P

Description: Ad 24/03/98--------- £ si 7500@1=7500 £ ic 2667784/2675284

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Capital

Type: 88(2)P

Description: Ad 10/03/98--------- £ si 25357@1=25357 £ ic 2642427/2667784

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 08/01/98--------- £ si 9428@1=9428 £ ic 3045462/3054890

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Capital

Type: 88(2)P

Description: Ad 02/12/97--------- £ si 5000@1=5000 £ ic 3040462/3045462

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Capital

Type: 88(2)P

Description: Ad 09/10/97--------- £ si 5000@1=5000 £ ic 3035462/3040462

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Capital

Type: 88(2)P

Description: Ad 13/10/97--------- £ si 4190@1=4190 £ ic 3031272/3035462

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Capital

Type: 88(2)P

Description: Ad 02/10/97--------- £ si 6285@1=6285 £ ic 3024987/3031272

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 24/09/97 from: 3, bedford square, london. WC1B 3RA.

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Capital

Type: 88(2)P

Description: Ad 24/07/97--------- £ si 22586@1=22586 £ ic 3002401/3024987

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Capital

Type: 88(2)P

Description: Ad 10/07/97--------- £ si 6285@1=6285 £ ic 2996116/3002401

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Capital

Type: 88(2)P

Description: Ad 30/06/97--------- £ si 1089@1=1089 £ ic 2995027/2996116

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Capital

Type: 88(2)O

Description: Ad 19/06/97--------- £ si 37458@1

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Capital

Type: 88(2)O

Description: Ad 12/06/97--------- £ si 545@1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Capital

Type: 88(2)P

Description: Ad 19/06/97--------- £ si 37458@1=37458 £ ic 2957569/2995027

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

A BATHGATE JOINERS LIMITED

59 HAWKHILL,EDINBURGH,EH7 6LB

Number:SC552402
Status:ACTIVE
Category:Private Limited Company

BROADCLOUDS DEVELOPMENTS LIMITED

CLOUDS HOUNDHEAD,TOTNES,TQ9 6AZ

Number:11519047
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM HR AND RECRUITMENT SUPPORT LIMITED

3 WATER STRATFORD ROAD,BUCKINGHAM,MK18 4PA

Number:09072122
Status:ACTIVE
Category:Private Limited Company

G. BIRKETT LIMITED

98 LONDON ROAD,BOGNOR REGIS,PO21 1DD

Number:08903616
Status:ACTIVE
Category:Private Limited Company

KONK FURNITURE LIMITED

UNIT 2, BRISTOL VALE CENTER UNIT 2, BRISTOL VALE CENTER,BRISTOL,BS3 5RJ

Number:10035947
Status:ACTIVE
Category:Private Limited Company

PHOEBE DELIGHTS LTD

10 PAWSONS ROAD,CROYDON,CR0 2QE

Number:11423361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source