- Company Overview for LANGBOURN PROPERTIES (F30SCW) LIMITED (07397660)
- Filing history for LANGBOURN PROPERTIES (F30SCW) LIMITED (07397660)
- People for LANGBOURN PROPERTIES (F30SCW) LIMITED (07397660)
- Charges for LANGBOURN PROPERTIES (F30SCW) LIMITED (07397660)
- More for LANGBOURN PROPERTIES (F30SCW) LIMITED (07397660)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2014 | DS01 | Application to strike the company off the register | |
10 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
22 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
13 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
13 Oct 2012 | CH01 | Director's details changed for Mr Nigel Charles Wiggins on 13 October 2012 | |
08 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Mr Nigel Charles Wiggins on 5 October 2011 | |
15 Dec 2010 | CERTNM |
Company name changed acclaimed properties LIMITED\certificate issued on 15/12/10
|
|
07 Dec 2010 | AP01 | Appointment of Mr Ian Robin Campbell as a director | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 30 June 2011 | |
05 Oct 2010 | NEWINC | Incorporation |