LANGRICK PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/10/138 October 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/06/1325 June 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/06/1317 June 2013 | APPLICATION FOR STRIKING-OFF |
07/09/127 September 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/08/111 August 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PARRY / 27/08/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PARRY / 01/10/2009 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE PARRY / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
10/06/0910 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS; AMEND |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/08/074 August 2007 | SECRETARY RESIGNED |
04/08/074 August 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: DELLWOOD 48 THE BANK SCHOLAR GREEN CHESHIRE ST7 3LF |
18/07/0718 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0625 July 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/07/0625 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN |
25/07/0625 July 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | DIRECTOR RESIGNED |
25/07/0625 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/07/0625 July 2006 | NC INC ALREADY ADJUSTED 02/06/06 |
25/07/0625 July 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/07/0625 July 2006 | � NC 1000/150000 02/06/06 |
20/06/0620 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/061 June 2006 | COMPANY NAME CHANGED GELLAW 114 LIMITED CERTIFICATE ISSUED ON 01/06/06 |
16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/05/0616 May 2006 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company