Advanced company searchLink opens in new window

LANGSLOW CONSULTING SERVICES LIMITED

Company number 05788910

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2011 DS01 Application to strike the company off the register
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
29 Apr 2010 CH01 Director's details changed for Mrs Ruth Langslow on 21 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
06 May 2009 363a Return made up to 21/04/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Jul 2008 288c Director's Change of Particulars / ruth langslow / 03/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 37; Street was: the stables, now: bromedale avenue; Area was: common farm barns, now: mulbarton; Post Town was: dunston, now: norwich; Post Code was: NR14 8PS, now: NR14 8GG; Country was: , now: united kingdom; Occupation was: none, n
03 Jul 2008 288c Secretary's Change of Particulars / barry rose / 03/07/2008 / Region was: norfolk, now: ; Occupation was: , now: company director
03 Jul 2008 288c Secretary's Change of Particulars / barry rose / 03/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 37; Street was: the stables, now: bromedale avenue; Area was: common farm barn, now: mulbarton; Post Town was: dunston, now: norwich; Post Code was: NR14 8PS, now: NR14 8GG; Country was: , now: united kingdom
12 May 2008 363a Return made up to 21/04/08; full list of members
13 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
18 May 2007 288c Director's particulars changed
18 May 2007 288c Secretary's particulars changed
16 May 2007 288c Director's particulars changed
16 May 2007 288c Secretary's particulars changed
25 Apr 2007 88(2)R Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2
25 Apr 2007 363a Return made up to 21/04/07; full list of members
13 Jun 2006 288a New director appointed
03 Jun 2006 287 Registered office changed on 03/06/06 from: chancellor cottage 46 holway road sheringham norfolk NR26 8HR
03 Jun 2006 288a New secretary appointed
03 May 2006 288b Director resigned
03 May 2006 288b Secretary resigned