Advanced company searchLink opens in new window

LANGTON BLUE LIMITED

Company number 07054117

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
29 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
21 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
14 Aug 2018 PSC07 Cessation of Christopher Morgan Evans as a person with significant control on 1 August 2018
14 Aug 2018 TM01 Termination of appointment of Christopher Morgan Evans as a director on 1 August 2018
24 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
21 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Apr 2016 AD01 Registered office address changed from 133 Houndsditch London EC3A 7BX to 22 Friars Street Sudbury Suffolk CO10 2AA on 20 April 2016
02 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,200
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Apr 2015 CH01 Director's details changed for Mr Christopher Morgan Evans on 1 January 2015
31 Mar 2015 AD01 Registered office address changed from 78 York Street London W1H 1DP to 133 Houndsditch London EC3A 7BX on 31 March 2015
20 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 9,200
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 9,200
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Feb 2013 TM01 Termination of appointment of Timothy Perfect as a director
27 Feb 2013 TM01 Termination of appointment of Christine Bakewell as a director
07 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders