Advanced company searchLink opens in new window

LANGFORD LANE LIMITED

Company number 04472605

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)
06 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Apr 2013 600 Appointment of a voluntary liquidator
18 Apr 2013 LIQ MISC Insolvency:order of court removing david clements as liquidator of the company
03 Apr 2013 4.68 Liquidators' statement of receipts and payments to 17 March 2013
20 Apr 2012 4.68 Liquidators' statement of receipts and payments to 17 March 2012
29 Mar 2011 AD01 Registered office address changed from The Farmhouse Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA on 29 March 2011
25 Mar 2011 4.20 Statement of affairs with form 4.19
25 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-18
25 Mar 2011 600 Appointment of a voluntary liquidator
23 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
19 Jan 2011 AA Full accounts made up to 30 April 2010
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Sep 2010 CERTNM Company name changed hangar 8 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
28 Sep 2010 CONNOT Change of name notice
27 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2010 SH01 Statement of capital following an allotment of shares on 21 January 2009
  • GBP 198
14 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2010 MISC Quoting section 519
08 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
06 Mar 2010 TM01 Termination of appointment of Suzanne Hanks as a director
06 Mar 2010 CH01 Director's details changed for Dustin Sean Dryden on 6 March 2010
02 Mar 2010 TM01 Termination of appointment of Suzanne Hanks as a director