Advanced company searchLink opens in new window

LANGBOURN PROPERTIES (F30SCW) LIMITED

Company number 07397660

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
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