- Company Overview for LANGLEY HALL LIVERIES LIMITED (04272660)
- Filing history for LANGLEY HALL LIVERIES LIMITED (04272660)
- People for LANGLEY HALL LIVERIES LIMITED (04272660)
- More for LANGLEY HALL LIVERIES LIMITED (04272660)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2013 | DS01 | Application to strike the company off the register | |
29 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2012 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 13 July 2011 | |
04 May 2011 | CH01 | Director's details changed for Jason James Norton on 6 April 2011 | |
24 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Jason James Norton on 4 October 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
26 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
02 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
29 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 5 theobald court thebald street borehamwood hertfordshire WD6 4RN | |
31 Oct 2008 | 353 | Location of register of members | |
30 Oct 2008 | 363a | Return made up to 17/08/08; full list of members | |
30 Oct 2008 | 288c | Director's Change of Particulars / jason norton / 17/08/2008 / HouseName/Number was: , now: chipps manor; Street was: littleworth nursery, now: chipps hill; Area was: littleworth, now: ; Post Town was: faringdon, now: wheeler end; Region was: oxford, now: buckinghamshire; Post Code was: SN7 5ED, now: HP14 3NF | |
30 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
07 Dec 2007 | 363a | Return made up to 15/08/07; full list of members | |
30 Nov 2007 | 353 | Location of register of members |