Advanced company searchLink opens in new window

LARKFLEET LIMITED

Company number 03520125

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)
11 Jun 2015 AP03 Appointment of Mrs Deborah Brown as a secretary on 1 June 2015
09 Jun 2015 MR01 Registration of charge 035201250070, created on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr Adrian Lloyd Evans as a director on 1 June 2015
07 May 2015 AP01 Appointment of Mr Mark Mann as a director on 7 May 2015
09 Apr 2015 MR01 Registration of charge 035201250069, created on 9 April 2015
05 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 45,095
13 Feb 2015 MR01 Registration of charge 035201250068, created on 13 February 2015
13 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
19 Dec 2014 MR01 Registration of charge 035201250067, created on 17 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Nov 2014 SH06 Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 45,095
27 Nov 2014 SH03 Purchase of own shares.
22 Nov 2014 MR01 Registration of charge 035201250066, created on 7 November 2014
15 Oct 2014 MR01 Registration of charge 035201250065, created on 10 October 2014
20 Sep 2014 MR01 Registration of charge 035201250064, created on 17 September 2014
28 Jul 2014 AP01 Appointment of Mr David Robert Hummel as a director on 7 July 2014
11 Jul 2014 MR05 Part of the property or undertaking no longer forms part of charge 32
11 Jul 2014 MR05 Part of the property or undertaking no longer forms part of charge 31
10 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2014 MR01 Registration of charge 035201250063, created on 8 July 2014
03 Jul 2014 TM01 Termination of appointment of Peter Cooke as a director
03 Jul 2014 TM01 Termination of appointment of Adam Cooke as a director
02 Jul 2014 MR01 Registration of charge 035201250062
01 Jul 2014 MR05 Part of the property or undertaking no longer forms part of charge 2
01 Jul 2014 MR05 Part of the property or undertaking no longer forms part of charge 15
22 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6,220,295