- Company Overview for LANGSLOW CONSULTING SERVICES LIMITED (05788910)
- Filing history for LANGSLOW CONSULTING SERVICES LIMITED (05788910)
- People for LANGSLOW CONSULTING SERVICES LIMITED (05788910)
- More for LANGSLOW CONSULTING SERVICES LIMITED (05788910)
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
|
|
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 |