Advanced company searchLink opens in new window

LANGSTONE SOCIETY

Company number 02009886

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
28 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
03 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
25 Feb 2020 AP01 Appointment of Mrs Margaret Ann Blackman as a director on 18 February 2020
20 Dec 2019 TM01 Termination of appointment of Michael Frederick Sampson as a director on 16 December 2019
17 Dec 2019 AP01 Appointment of Mrs Christine Szygowski as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Ms Jayne Louise Emery as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Mr Ian Newill as a director on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Anne-Marie Walsh as a director on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Peter David Roy John as a director on 16 December 2019
18 Oct 2019 AA Full accounts made up to 31 March 2019
07 Oct 2019 TM01 Termination of appointment of John Stanley Harris as a director on 7 October 2019
25 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
25 Jul 2019 TM01 Termination of appointment of Jane Louise Hatton as a director on 24 July 2019
13 May 2019 AP01 Appointment of Mr Peter David Roy John as a director on 11 December 2018
13 May 2019 CH01 Director's details changed for Miss Anna Gillespie on 5 October 2018
13 May 2019 TM01 Termination of appointment of Dale Field as a director on 30 March 2019
13 May 2019 TM01 Termination of appointment of Margaret Ann Blackman as a director on 30 March 2019
29 Mar 2019 AD01 Registered office address changed from Medway House 98/99 Dixons Green Road Dudley West Midlands DY2 7DJ to 10 - 12 Charter Street Brierley Hill DY5 1LA on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Paul Jaunzems as a secretary on 29 March 2019
19 Sep 2018 AA Full accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates