Advanced company searchLink opens in new window

LARCHIA RESOURCES LIMITED

Company number 05748936

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)
13 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2011 TM01 Termination of appointment of Robert Stirling Hall as a director on 18 October 2011
21 Oct 2011 TM01 Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011
13 Sep 2011 2.35B Notice of move from Administration to Dissolution on 7 September 2011
18 May 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011
27 Apr 2011 2.24B Administrator's progress report to 20 March 2011
16 Dec 2010 F2.18 Notice of deemed approval of proposals
01 Dec 2010 2.16B Statement of affairs with form 2.15B/2.14B
26 Nov 2010 2.17B Statement of administrator's proposal
03 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
03 Nov 2010 CONNOT Change of name notice
19 Oct 2010 AD01 Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010
30 Sep 2010 2.12B Appointment of an administrator
01 Sep 2010 TM01 Termination of appointment of Jonathan Morgan as a director
01 Sep 2010 TM01 Termination of appointment of Philip Lees as a director
30 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
29 Mar 2010 CH01 Director's details changed for Mr William Duncan Macaulay on 1 January 2010
06 Nov 2009 AA Full accounts made up to 31 December 2008
14 Oct 2009 CH01 Director's details changed for Mr Robert Stirling Hall on 13 October 2009
06 Jun 2009 288b Appointment Terminated Secretary nicholas wills
06 Jun 2009 288a Director and secretary appointed john james taylor
02 Jun 2009 363a Return made up to 20/03/09; full list of members
08 May 2009 288b Appointment Terminated Director and Secretary robert boardman
07 May 2009 288a Secretary appointed nicholas kenneth spencer wills
20 Jan 2009 CERTNM Company name changed smc resources LIMITED\certificate issued on 20/01/09