- Company Overview for LANGLANDS HOLDINGS LTD (05879197)
- Filing history for LANGLANDS HOLDINGS LTD (05879197)
- People for LANGLANDS HOLDINGS LTD (05879197)
- More for LANGLANDS HOLDINGS LTD (05879197)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
16 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 May 2017
|
|
16 Jun 2017 | SH03 | Purchase of own shares. | |
03 Jan 2017 | AD01 | Registered office address changed from Unit 1B, Langlands Business Park Uffculme Devon EX15 3DA to Station House North Street Havant Hampshire PO9 1QU on 3 January 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
27 Jan 2016 | TM01 | Termination of appointment of Robert Anthony Mark Burnard as a director on 7 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Elisabeth Ann Burnard as a director on 7 January 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Jul 2014 | AP01 |
Appointment of Mrs Nimita Gaye Orr as a director
|
|
07 Jul 2014 | AP01 | Appointment of Mrs Elisabeth Ann Burnard as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Stephen Shaw as a director | |
05 Jan 2012 | TM02 | Termination of appointment of Stephen Shaw as a secretary | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |