- Company Overview for LARKIN WINDOWS LTD. (03739494)
- Filing history for LARKIN WINDOWS LTD. (03739494)
- People for LARKIN WINDOWS LTD. (03739494)
- Charges for LARKIN WINDOWS LTD. (03739494)
- Insolvency for LARKIN WINDOWS LTD. (03739494)
- More for LARKIN WINDOWS LTD. (03739494)
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) |
---|---|---|---|
05 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2019 | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2018 | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2017 | |
04 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2016 | |
13 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2016 | AD01 | Registered office address changed from Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 8 January 2016 | |
06 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | TM01 | Termination of appointment of William James Mackay as a director on 2 September 2015 | |
07 Sep 2015 | AP03 | Appointment of Miss Natalie Sara Knights as a secretary on 2 September 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of William James Mackay as a secretary on 2 September 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6DB to Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW on 12 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
27 May 2014 | AD01 | Registered office address changed from 21 Church Road, Parkstone Poole Dorset BH14 8UF on 27 May 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders |