Advanced company searchLink opens in new window

R.J. LANGMAN INSURANCE BROKERS LIMITED

Company number 01290330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2024 AD01 Registered office address changed from Oakdene Ewehurst Lane Speldhurst Tunbridge Wells TN3 0JX England to Parker Andrews Limited 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 16 April 2024
03 Apr 2024 LIQ01 Declaration of solvency
07 Mar 2024 600 Appointment of a voluntary liquidator
07 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-26
06 Feb 2024 MR04 Satisfaction of charge 1 in full
07 Jan 2024 AA Micro company accounts made up to 31 December 2023
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 PSC01 Notification of Roger James Langman as a person with significant control on 29 July 2022
20 Jul 2023 PSC01 Notification of Kathleen Myra Langman as a person with significant control on 29 July 2022
19 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 19 July 2023
09 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 SH06 Cancellation of shares. Statement of capital on 29 July 2022
  • GBP 4,750
09 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
14 Jul 2020 AD01 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Oakdene Ewehurst Lane Speldhurst Tunbridge Wells TN3 0JX on 14 July 2020
02 Sep 2019 AD01 Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates