- Company Overview for LARKPOINT DEVELOPMENTS LIMITED (06832696)
- Filing history for LARKPOINT DEVELOPMENTS LIMITED (06832696)
- People for LARKPOINT DEVELOPMENTS LIMITED (06832696)
- More for LARKPOINT DEVELOPMENTS LIMITED (06832696)
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
|
|
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
|
|
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 |