Advanced company searchLink opens in new window

LARGO COLLECTIONS LTD

Company number 07462570

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)
30 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
26 Jan 2012 AP01 Appointment of Mr John Andrew Eddleston as a director
17 Jan 2012 TM01 Termination of appointment of Rachael Withers as a director
15 Apr 2011 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 15 April 2011
15 Apr 2011 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
15 Apr 2011 TM01 Termination of appointment of Michael Ward as a director
15 Apr 2011 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2011 CERTNM Company name changed fr collections LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
28 Jan 2011 AP03 Appointment of Mr Steven Michael Hartley as a secretary
28 Jan 2011 AP01 Appointment of Miss Rachael Jennifer Withers as a director
30 Dec 2010 AP01 Appointment of Mr Steven Michael Hartley as a director
30 Dec 2010 AP01 Appointment of Mr Neil Gregory Duckworth as a director
21 Dec 2010 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
17 Dec 2010 CERTNM Company name changed ensco 822 LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
17 Dec 2010 CONNOT Change of name notice
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)