Advanced company searchLink opens in new window

LANGLEY HALL PROPERTIES LIMITED

Company number 04272714

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)
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
  • GBP 2
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