Advanced company searchLink opens in new window

LANGLEY-ECO LIMITED

Company number 08554634

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
27 Nov 2017 MR04 Satisfaction of charge 085546340001 in full
27 Nov 2017 MR04 Satisfaction of charge 085546340002 in full
03 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Oct 2016 TM01 Termination of appointment of Darren Forbes as a director on 13 October 2016
07 Sep 2016 AA Accounts for a small company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
18 May 2016 AP01 Appointment of Mrs Anne Elizabeth Hubble as a director on 18 May 2016
07 Apr 2016 TM02 Termination of appointment of Kim Bond as a secretary on 24 March 2016
23 Feb 2016 MR01 Registration of charge 085546340002, created on 16 February 2016
15 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
22 Apr 2015 AA Accounts for a small company made up to 31 December 2014
26 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 June 2014
26 Jan 2015 MR01 Registration of charge 085546340001, created on 22 January 2015
11 Aug 2014 AD01 Registered office address changed from , Icon Environmental Innovation Centre Eastern Way, Daventry, Northamptonshire, NN11 0QB to Langley House Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH on 11 August 2014
10 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100

Statement of capital on 2014-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2015
03 Jun 2014 AA Accounts for a small company made up to 31 December 2013
07 May 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
17 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2013 AP03 Appointment of Kim Bond as a secretary
30 Aug 2013 AP01 Appointment of Darren Forbes as a director