Advanced company searchLink opens in new window

LARGO INDUSTRIES LIMITED

Company number 04866405

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)
22 Sep 2023 AD01 Registered office address changed from 287 London Road Charlton Kings Cheltenham GL52 6YY England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 22 September 2023
22 Sep 2023 LIQ01 Declaration of solvency
22 Sep 2023 600 Appointment of a voluntary liquidator
22 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-12
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 CS01 Confirmation statement made on 14 August 2020 with no updates
19 Jul 2021 AD01 Registered office address changed from 9 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ to 287 London Road Charlton Kings Cheltenham GL52 6YY on 19 July 2021
19 Jul 2021 PSC07 Cessation of Sebastian Charles Stanley as a person with significant control on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Sebastian Charles Stanley as a director on 19 July 2021
19 Jul 2021 PSC07 Cessation of Michael Lynn Richards as a person with significant control on 11 February 2021
19 Jul 2021 AP01 Appointment of Mr Bevis Seymour George Stanley as a director on 19 July 2021
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 AA Total exemption full accounts made up to 30 June 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
28 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
23 Mar 2018 MR01 Registration of charge 048664050001, created on 12 March 2018
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates