Advanced company searchLink opens in new window

LARKSPUR FOUR LIMITED

Company number 06688736

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2012 DS01 Application to strike the company off the register
29 Mar 2012 AA Full accounts made up to 30 June 2011
04 Jan 2012 AP01 Appointment of Mr David Maich as a director on 3 January 2012
04 Jan 2012 TM01 Termination of appointment of Kevin Robertson as a director on 3 January 2012
04 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
01 Oct 2011 CH04 Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010
11 Jul 2011 AD01 Registered office address changed from Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 July 2011
23 Mar 2011 TM01 Termination of appointment of Roderick Phillips as a director
23 Mar 2011 AP01 Appointment of Mr Scott James Brown as a director
14 Mar 2011 AA Full accounts made up to 30 June 2010
13 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
10 Sep 2010 CH04 Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009
07 Apr 2010 AP01 Appointment of Mr Kevin Robertson as a director
04 Nov 2009 AA Full accounts made up to 30 June 2009
29 Oct 2009 AA01 Previous accounting period shortened from 30 September 2009 to 30 June 2009
16 Oct 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Roderick John Phillips on 1 November 2008
05 Oct 2009 CH01 Director's details changed for Roderick John Phillips on 1 November 2008
24 Jul 2009 88(2) Ad 05/12/08 gbp si 99@1=99 gbp ic 1/100
21 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Sep 2008 NEWINC Incorporation