Advanced company searchLink opens in new window

LANGAR ESTATES LIMITED

Company number 08749125

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
20 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 November 2014
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2014 CH01 Director's details changed for Mr Michael John Moss on 18 September 2014
07 Oct 2014 AD01 Registered office address changed from 3 Thistlewood Drive Wilmslow Cheshire SK9 2RF England to Mayfield Wilmslow Road Alderley Edge Cheshire SK9 7QW on 7 October 2014
20 May 2014 TM01 Termination of appointment of Philip Nevinson as a director
20 May 2014 AP01 Appointment of Mr Michael John Moss as a director
20 May 2014 AD01 Registered office address changed from 74 St. Andrews Close Fearnhead Warrington Cheshire WA2 0EJ United Kingdom on 20 May 2014
03 Feb 2014 CERTNM Company name changed little elves day nursery LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 100