Advanced company searchLink opens in new window

LARKPOINT DEVELOPMENTS LIMITED

Company number 06832696

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
17 Mar 2015 AR01 Annual return made up to 27 February 2015
Statement of capital on 2015-03-17
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2014 CH01 Director's details changed for Mr Giles Adam Nursey on 20 November 2014
26 Sep 2014 AD01 Registered office address changed from 7 Wheatcroft Business Park Landmere Lane Edwalton Nottinghamshire NG12 4DE to 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 26 September 2014
08 Jul 2014 TM01 Termination of appointment of Karl Hick as a director
08 Jul 2014 AD01 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincs PE10 0FF on 8 July 2014
01 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
02 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 CH01 Director's details changed for Mr Karl Stephen Hick on 1 May 2010
26 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
13 Jul 2009 225 Accounting reference date extended from 28/02/2010 to 30/06/2010
21 Apr 2009 287 Registered office changed on 21/04/2009 from pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ
21 Apr 2009 288a Director appointed karl stephen hick
07 Apr 2009 CERTNM Company name changed gsg properties LIMITED\certificate issued on 09/04/09
27 Feb 2009 NEWINC Incorporation