Advanced company searchLink opens in new window

LANGHAM PENSIONS & INVESTMENTS LIMITED

Company number 05726913

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
14 Jul 2022 LIQ10 Removal of liquidator by court order
13 Jul 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
05 Aug 2021 LIQ06 Resignation of a liquidator
05 Aug 2021 600 Appointment of a voluntary liquidator
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
31 Jan 2020 TM01 Termination of appointment of Michael John Hill as a director on 23 January 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
08 Nov 2018 AD01 Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 8 November 2018
06 Nov 2018 LIQ01 Declaration of solvency
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-10
19 Jun 2018 TM01 Termination of appointment of Andy Manning as a director on 1 October 2017
11 May 2018 CH01 Director's details changed for Mr Michael John Hill on 9 May 2018
24 Apr 2018 TM01 Termination of appointment of James Alexander Stevenson as a director on 23 April 2018
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
17 Jul 2017 TM01 Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017
17 May 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
03 Mar 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR