LARKSPUR COMPUTERS LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/03/1714 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/172 March 2017 APPLICATION FOR STRIKING-OFF

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/04/1228 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/08/1128 August 2011 REGISTERED OFFICE CHANGED ON 28/08/2011 FROM 91 MAXWELL GARDENS ORPINGTON KENT BR6 9QT

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN JOY STARR / 23/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLFREY / 23/04/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN JOY STARR / 23/04/2010

View Document

15/10/0915 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 AUDITOR'S RESIGNATION

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/06/8816 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: G OFFICE CHANGED 14/03/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

26/01/8826 January 1988 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