LARKIN ENGINEERING LIMITED

Company Documents

DateDescription
25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/09/2325 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/222 March 2022 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT England to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02

View Document

29/09/2129 September 2021 Notice of completion of voluntary arrangement

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Statement of affairs

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

20/07/2120 July 2021 Registered office address changed from 1 Swan Wood Park, Gun Hill Horam East Sussex TN21 0LL to Townshend House Crown Road Norwich NR1 3DT on 2021-07-20

View Document

13/07/2113 July 2021 Change of details for Mr Trevor John Larkin as a person with significant control on 2020-09-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Cessation of Alison Larkin as a person with significant control on 2020-09-30

View Document

19/04/2119 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON LARKIN

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

16/09/2016 September 2020 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

13/09/1913 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BOYCE-STEVENS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 DIRECTOR APPOINTED MR JAY CHARLES ROBERTS

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

26/03/1826 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR PETER BOYCE-STEVENS

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1414 October 2014 SUB-DIVISION 01/08/14

View Document

09/10/149 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034335850001

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 CURREXT FROM 31/08/2011 TO 30/11/2011

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LARKIN / 10/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1 SWAN WOOD PARK GUN HILL HORAM EAST SUSSEX TN21 0JS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 1 SWAN WOOD PARK, GUN HILL HEATHFIELD EAST SUSSEX TN21 0JS

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: ASHDOWN HOUSE EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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