LANGET BUSINESS SERVICES LIMITED

04319211
20 LING ROYD AVENUE HALIFAX WEST YORKSHIRE HX2 0LX

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2016 accounts Annual Accounts 4 Buy now
18 Apr 2016 annual-return Annual Return 19 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2016 accounts Annual Accounts 3 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Jan 2015 annual-return Annual Return 3 Buy now
03 Jan 2015 officers Change of particulars for director (Mr Martyn Christopher Andrews) 2 Buy now
02 Jan 2015 officers Change of particulars for secretary (Mr Martyn Christopher Andrews) 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 3 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 2 Buy now
07 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
06 Oct 2010 accounts Annual Accounts 2 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Change of particulars for director (Martyn Christopher Andrews) 2 Buy now
13 Sep 2009 accounts Annual Accounts 2 Buy now
31 Dec 2008 annual-return Return made up to 08/11/08; full list of members 3 Buy now
31 Dec 2008 officers Appointment terminated director penelope andrews 1 Buy now
09 Oct 2008 accounts Annual Accounts 1 Buy now
02 Oct 2008 annual-return Return made up to 08/11/07; full list of members 4 Buy now
10 Aug 2007 accounts Annual Accounts 1 Buy now
20 Feb 2007 accounts Annual Accounts 1 Buy now
20 Feb 2007 annual-return Return made up to 08/11/06; full list of members 7 Buy now
08 Mar 2006 annual-return Return made up to 08/11/05; full list of members 7 Buy now
30 Sep 2005 accounts Annual Accounts 1 Buy now
12 Nov 2004 annual-return Return made up to 08/11/04; full list of members 7 Buy now
06 Sep 2004 accounts Annual Accounts 1 Buy now
06 Sep 2004 officers Director's particulars changed 1 Buy now
06 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Sep 2004 address Registered office changed on 06/09/04 from: langet house stowe road mork st briavels gloucestershire GL15 6QH 1 Buy now
15 Jan 2004 annual-return Return made up to 08/11/03; full list of members 5 Buy now
25 Jul 2003 accounts Annual Accounts 6 Buy now
14 Jun 2003 accounts Accounting reference date shortened from 30/11/02 to 31/10/02 1 Buy now
10 Dec 2002 annual-return Return made up to 08/11/02; full list of members 7 Buy now
02 May 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2001 address Registered office changed on 16/11/01 from: 27 the maltings leamington spa warwickshire CV32 5FF 1 Buy now
16 Nov 2001 officers Director resigned 1 Buy now
16 Nov 2001 officers Secretary resigned 1 Buy now
08 Nov 2001 incorporation Incorporation Company 11 Buy now