Advanced company searchLink opens in new window

LARKSWOOD (AG) LIMITED

Company number 03885678

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2016 DS01 Application to strike the company off the register
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 CH03 Secretary's details changed for Samuel Spivack on 6 March 2015
06 Mar 2015 CH01 Director's details changed for Samuel Spivack on 6 March 2015
06 Mar 2015 CH01 Director's details changed for Joanne Sharon Spivack on 6 March 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AD01 Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014
28 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 May 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Joanne Sharon Spivack on 2 October 2009
14 May 2010 CH01 Director's details changed for Samuel Spivack on 2 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 363a Return made up to 15/02/09; full list of members
29 Dec 2008 288b Appointment terminated director and secretary hazel spivack
22 Dec 2008 288b Appointment terminated director mark spivack