- Company Overview for LANGLEY HALL PROPERTIES LIMITED (04272714)
- Filing history for LANGLEY HALL PROPERTIES LIMITED (04272714)
- People for LANGLEY HALL PROPERTIES LIMITED (04272714)
- Charges for LANGLEY HALL PROPERTIES LIMITED (04272714)
- Insolvency for LANGLEY HALL PROPERTIES LIMITED (04272714)
- More for LANGLEY HALL PROPERTIES LIMITED (04272714)
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) |
---|---|---|---|
12 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | L64.07 | Completion of winding up | |
21 Oct 2015 | COCOMP | Order of court to wind up | |
04 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | TM02 | Termination of appointment of Pauline Susan Norton as a secretary on 12 August 2014 | |
26 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 7 May 2014 | |
26 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
26 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 19 April 2014 | |
28 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 19 October 2013 | |
15 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 19 April 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Kathleen Black as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Nov 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
17 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
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 | |
21 Oct 2010 | CH01 | Director's details changed for Jason James Norton on 4 October 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Ms Kathleen Serena Black on 17 August 2010 |