- Company Overview for LARCHVINE LIMITED (02221682)
- Filing history for LARCHVINE LIMITED (02221682)
- People for LARCHVINE LIMITED (02221682)
- Charges for LARCHVINE LIMITED (02221682)
- Insolvency for LARCHVINE LIMITED (02221682)
- More for LARCHVINE LIMITED (02221682)
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
|
|
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
|
|
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 |