Advanced company searchLink opens in new window

LANGLEY HOUSE (HARWICH) LIMITED

Company number 06009402

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
01 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
25 Nov 2020 MR04 Satisfaction of charge 060094020001 in full
30 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
27 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
29 Jan 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
31 May 2019 MR01 Registration of charge 060094020002, created on 20 May 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Feb 2019 PSC07 Cessation of Robert Mitchell as a person with significant control on 11 November 2018
22 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 10/11/2018
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/01/2019
08 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
29 Dec 2017 PSC01 Notification of Darren Mitchell as a person with significant control on 28 November 2017
29 Dec 2017 PSC07 Cessation of Sandra Jane Mitchell as a person with significant control on 28 November 2017
28 Dec 2017 TM01 Termination of appointment of Sandra Jane Mitchell as a director on 28 November 2017
28 Dec 2017 AP01 Appointment of Mr Darren Robert Mitchell as a director on 28 November 2017
23 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
21 Sep 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 060094020001, created on 29 January 2016