LARKWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/08/148 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1411 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1830490009

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

08/03/128 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTIN / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CAMPBELL / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 01/10/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CAMPBELL / 13/02/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/08/0612 August 2006 PARTIC OF MORT/CHARGE *****

View Document

12/08/0612 August 2006 PARTIC OF MORT/CHARGE *****

View Document

20/07/0620 July 2006 PARTIC OF MORT/CHARGE *****

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DEC MORT/CHARGE *****

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 PARTIC OF MORT/CHARGE *****

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/04/026 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/09/0118 September 2001 PARTIC OF MORT/CHARGE *****

View Document

07/09/017 September 2001 DEC MORT/CHARGE *****

View Document

12/03/0112 March 2001 PARTIC OF MORT/CHARGE *****

View Document

23/02/0123 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 PARTIC OF MORT/CHARGE *****

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: SILVERWELLS HOUSE, 114 CADZOW STREET, HAMILTON LANARKSHIRE ML3 6HP

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED LARKWELL LIMITED CERTIFICATE ISSUED ON 23/02/98

View Document

17/02/9817 February 1998 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