- Company Overview for LARKSPUR FIVE LIMITED (07091844)
- Filing history for LARKSPUR FIVE LIMITED (07091844)
- People for LARKSPUR FIVE LIMITED (07091844)
- Charges for LARKSPUR FIVE LIMITED (07091844)
- More for LARKSPUR FIVE LIMITED (07091844)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2015 | DS01 | Application to strike the company off the register | |
03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
02 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
02 Dec 2013 | CH04 | Secretary's details changed for Sable Accounting Ltd on 2 December 2013 | |
29 Nov 2013 | AP01 | Appointment of Mr Steven Alan Burn as a director on 26 November 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Steven Alan Burn as a director on 25 November 2013 | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
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 | |
13 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
12 Dec 2011 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 6 October 2010 | |
11 Jul 2011 | AD01 | Registered office address changed from C/O Quotient Financial, Unit 7, Commodore House Battersea Reach Juniper Drive London London SW18 1TW England on 11 July 2011 | |
04 Apr 2011 | AA | Accounts made up to 30 June 2010 | |
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 | |
09 Feb 2011 | TM01 | Termination of appointment of Kevin Robertson as a director | |
29 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
24 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 16 July 2010
|
|
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|