Advanced company searchLink opens in new window

LARCHER SOLUTIONS LIMITED

Company number 07322198

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)
03 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 May 2016 4.20 Statement of affairs with form 4.19
12 May 2016 AD01 Registered office address changed from 11 Summer Close Byfleet West Byfleet Surrey KT14 7RY England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 May 2016
09 May 2016 600 Appointment of a voluntary liquidator
09 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
16 Nov 2015 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 11 Summer Close Byfleet West Byfleet Surrey KT14 7RY on 16 November 2015
23 Sep 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr simon larcher
08 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
02 May 2014 AD01 Registered office address changed from 11 Summer Close Byfleet West Byfleet Surrey KT13 7RY United Kingdom on 2 May 2014
10 Oct 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
16 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
28 Oct 2011 CH01 Director's details changed for Mr Simon Larcher on 28 October 2011
28 Oct 2011 AD01 Registered office address changed from Flat 2, Newlyn 69 Oatlands Avenue Weybridge Surrey KT13 9TL United Kingdom on 28 October 2011
27 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
22 Jul 2010 NEWINC Incorporation
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 23/09/2015 as it is factually inaccurate