Advanced company searchLink opens in new window

LANGDALE ENGINEERING (NORTH) LIMITED

Company number 08329277

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AA Micro company accounts made up to 30 April 2021
23 Nov 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
25 Mar 2021 AA Micro company accounts made up to 30 September 2020
02 Feb 2021 PSC01 Notification of Maureen Elliott as a person with significant control on 13 August 2018
02 Feb 2021 PSC07 Cessation of Stephen Bernard Elliott as a person with significant control on 13 August 2018
02 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
02 Feb 2021 TM01 Termination of appointment of Stephen Bernard Elliott as a director on 13 August 2018
22 May 2020 AP01 Appointment of Mrs Maureen Elliott as a director on 13 August 2018
11 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
11 Feb 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
11 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
04 Sep 2018 SH06 Cancellation of shares. Statement of capital on 2 August 2018
  • GBP 49.00
04 Sep 2018 SH03 Purchase of own shares.
07 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
03 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
12 Jan 2016 AD01 Registered office address changed from Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH England to 24 King Street Ulverston Cumbria LA12 7DZ on 12 January 2016
05 Nov 2015 AD01 Registered office address changed from Langdale Cottage Melsonby Richmond North Yorkshire DL10 5PW to Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH on 5 November 2015