- Company Overview for LANGLEE DEVELOPMENTS (CARBERRY) LTD. (SC401166)
- Filing history for LANGLEE DEVELOPMENTS (CARBERRY) LTD. (SC401166)
- People for LANGLEE DEVELOPMENTS (CARBERRY) LTD. (SC401166)
- More for LANGLEE DEVELOPMENTS (CARBERRY) LTD. (SC401166)
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) |
---|---|---|---|
19 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
28 Oct 2014 | TM01 | Termination of appointment of Clive Patrick Carrick as a director on 15 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Jerpoint Ladyrig Kelso Roxburghshire TD5 8JP to Inwood Gardens Carberry Musselburgh Midlothian EH21 8PZ on 28 October 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | TM01 | Termination of appointment of Nicola Susan Carrick as a director on 27 July 2013 | |
17 Aug 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from Edenside House Edenside Road Kelso Roxburghshire TD5 7BS Scotland on 18 April 2013 | |
07 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
04 Oct 2012 | AP01 | Appointment of Mrs Nicola Susan Carrick as a director on 4 October 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2011 | NEWINC |
Incorporation
|