Advanced company searchLink opens in new window

LARKFLEET LIMITED

Company number 03520125

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)
21 Nov 2016 TM01 Termination of appointment of Paul Adams as a director on 21 November 2016
16 Nov 2016 MR01 Registration of charge 035201250084, created on 9 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Sep 2016 MR01 Registration of charge 035201250083, created on 16 September 2016
09 Sep 2016 MR01 Registration of charge 035201250082, created on 29 August 2016
06 Sep 2016 MR01 Registration of charge 035201250081, created on 1 September 2016
28 Jul 2016 MR01 Registration of charge 035201250080, created on 22 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Jul 2016 AP01 Appointment of Mr Daniel Michael Endersby as a director on 1 July 2016
15 Jun 2016 MR01 Registration of charge 035201250079, created on 8 June 2016
23 May 2016 TM01 Termination of appointment of Nigel Denis Parsons as a director on 13 May 2016
11 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
06 Apr 2016 TM01 Termination of appointment of David Richardson as a director on 31 March 2016
31 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 45,095
20 Mar 2016 MR01 Registration of charge 035201250078, created on 11 March 2016
24 Feb 2016 MR01 Registration of charge 035201250077, created on 17 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Feb 2016 MR01 Registration of charge 035201250075, created on 10 February 2016
19 Feb 2016 MR01 Registration of charge 035201250076, created on 10 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Jan 2016 AP01 Appointment of Mr Daryl Kirkland as a director on 4 January 2016
08 Jan 2016 AP01 Appointment of Mr David Richardson as a director on 4 January 2016
05 Jan 2016 TM01 Termination of appointment of David Robert Hummel as a director on 4 January 2016
21 Dec 2015 MR01 Registration of charge 035201250074, created on 15 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
08 Dec 2015 MR01 Registration of charge 035201250073, created on 2 December 2015
10 Nov 2015 TM01 Termination of appointment of David Thomas Connolly as a director on 6 November 2015
02 Oct 2015 MR01 Registration of charge 035201250072, created on 30 September 2015
02 Sep 2015 MR01 Registration of charge 035201250071, created on 1 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
03 Jul 2015 TM02 Termination of appointment of Karl Stephen Hick as a secretary on 1 June 2015