Advanced company searchLink opens in new window

LARCHFALL LIMITED

Company number 05747045

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
22 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 2
19 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
30 Mar 2009 363a Return made up to 17/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
10 Sep 2008 288c Director's Change of Particulars / thomas ford / 10/09/2008 / HouseName/Number was: , now: 35; Street was: 77 redlands road etruria village, now: leeses close; Area was: hadley, now: shawbirch; Region was: salop, now: shropshire; Post Code was: TF1 5LP, now: TF5 0NN; Country was: , now: united kingdom
02 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008
10 Apr 2008 363a Return made up to 17/03/08; full list of members
11 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
31 Jul 2007 288a New secretary appointed
06 Jul 2007 288b Secretary resigned
17 Apr 2007 363a Return made up to 17/03/07; full list of members
17 Jan 2007 288c Secretary's particulars changed
12 Jul 2006 288a New director appointed
12 Jul 2006 88(2)R Ad 07/06/06--------- £ si 1@1=1 £ ic 1/2
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
21 Mar 2006 288b Director resigned
17 Mar 2006 NEWINC Incorporation