M & J LANGWORTH LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/07/2126 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2015 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/2015 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/2015 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM HOME FARM SNELLAND LINCOLN LN3 5AA ENGLAND

View Document

05/12/195 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

15/03/1815 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM BROOKFIELDS STATION ROAD SNELLAND LINCOLN LN3 5AA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090716620002

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090716620001

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MARK WARD POPPLEWELL

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY ENGLAND

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED WILCHAP (LINCOLN) 112 LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

13/06/1413 June 2014 ALTER ARTICLES 05/06/2014

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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