Advanced company searchLink opens in new window

LANG CO 10 LIMITED

Company number 07200810

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)
27 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
27 May 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4
27 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Aj brimelow form pat of the quorum 28/05/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2010 AD01 Registered office address changed from Queens House Micklegate York YO1 6WG England on 8 June 2010
07 Jun 2010 600 Appointment of a voluntary liquidator
07 Jun 2010 4.70 Declaration of solvency
07 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-28
02 Jun 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 3
19 May 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 1
19 May 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 2
24 Mar 2010 NEWINC Incorporation