- Company Overview for LARGEDOUBLE LIMITED (02009038)
- Filing history for LARGEDOUBLE LIMITED (02009038)
- People for LARGEDOUBLE LIMITED (02009038)
- Charges for LARGEDOUBLE LIMITED (02009038)
- Registers for LARGEDOUBLE LIMITED (02009038)
- More for LARGEDOUBLE LIMITED (02009038)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
14 Feb 2018 | AD03 | Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | |
13 Feb 2018 | AD02 | Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2018 | DS01 | Application to strike the company off the register | |
13 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
12 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Sep 2017 | AA01 | Previous accounting period shortened from 20 March 2018 to 31 March 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 20 March 2017 | |
08 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 20 March 2017 | |
16 May 2017 | MR04 | Satisfaction of charge 8 in full | |
16 May 2017 | MR04 | Satisfaction of charge 10 in full | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
15 Apr 2017 | MR04 | Satisfaction of charge 13 in full | |
15 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
05 Apr 2017 | TM01 | Termination of appointment of Philip Raymond Stoddart as a director on 21 March 2017 | |
05 Apr 2017 | AP03 | Appointment of Jonathan Robert Cowles as a secretary on 21 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Duncan Stewart Wilkes as a director on 21 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 21 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Tiers Cross Haverfordwest Pembrokeshire SA62 3DB to Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 5 April 2017 | |
30 Mar 2017 | MR04 | Satisfaction of charge 020090380016 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 020090380015 in full | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |