Advanced company searchLink opens in new window

LARK FME LIMITED

Company number 06571169

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)
25 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2015 4.68 Liquidators' statement of receipts and payments to 17 February 2015
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 17 February 2014
08 May 2013 4.68 Liquidators' statement of receipts and payments to 17 February 2013
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
02 Mar 2011 4.20 Statement of affairs with form 4.19
02 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2011 AD01 Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY on 1 March 2011
28 Feb 2011 600 Appointment of a voluntary liquidator
20 Dec 2010 TM01 Termination of appointment of William Evans as a director
08 Oct 2010 TM01 Termination of appointment of Sean Stuteley as a director
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 75
09 Sep 2010 CH01 Director's details changed for Martin Stephen Casting on 7 September 2010
07 Sep 2010 AP01 Appointment of Martin Stephen Casting as a director
21 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
21 Apr 2010 CH02 Director's details changed for Aliter Limited on 1 October 2009
21 Apr 2010 CH01 Director's details changed for Mr William Michael Evans on 1 October 2009
16 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Jan 2010 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
13 May 2009 363a Return made up to 21/04/09; full list of members
12 May 2009 353 Location of register of members
12 May 2009 287 Registered office changed on 12/05/2009 from c/o charter court, 2 well house barns chester road bretton chester CH4 0DH
09 Apr 2009 288a Director appointed aliter LIMITED
24 Dec 2008 288a Secretary appointed mr peter anthony rees matthews