- Company Overview for LANGLEY-ECO LIMITED (08554634)
- Filing history for LANGLEY-ECO LIMITED (08554634)
- People for LANGLEY-ECO LIMITED (08554634)
- Charges for LANGLEY-ECO LIMITED (08554634)
- More for LANGLEY-ECO LIMITED (08554634)
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
|
|
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
|
|
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
Statement of capital on 2014-06-10
|
|
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
|
|
16 Sep 2013 | AP03 | Appointment of Kim Bond as a secretary | |
30 Aug 2013 | AP01 | Appointment of Darren Forbes as a director |