Advanced company searchLink opens in new window

LARCHVINE LIMITED

Company number 02221682

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)
11 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 May 2011 AD01 Registered office address changed from Hunters House 109, Snakes Lane West, Woodford Green Essex IG8 0DY on 18 May 2011
04 May 2011 4.20 Statement of affairs with form 4.19
04 May 2011 600 Appointment of a voluntary liquidator
04 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-21
01 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1,000
16 Aug 2010 CH01 Director's details changed for David John Anderson on 16 August 2010
16 Aug 2010 CH01 Director's details changed for Mr Michael Patrick Goulding on 16 August 2010
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Aug 2009 363a Return made up to 16/08/09; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
16 Sep 2008 363a Return made up to 16/08/08; full list of members
14 Nov 2007 363a Return made up to 16/08/07; full list of members
28 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
31 Jul 2007 287 Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP
29 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
29 Sep 2006 363a Return made up to 16/08/06; full list of members
28 Sep 2006 395 Particulars of mortgage/charge
22 Aug 2006 395 Particulars of mortgage/charge
07 Oct 2005 363a Return made up to 16/08/05; full list of members
07 Oct 2005 287 Registered office changed on 07/10/05 from: co cooper young kirkdale house kirkdale road leytonstone london E11 1HP
07 Oct 2005 288c Secretary's particulars changed
30 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004