LARCO HOLDINGS LIMITED

Firth Road Firth Road, Lincolnshire, LN6 7AH
StatusDISSOLVED
Company No.02367877
CategoryPrivate Limited Company
Incorporated03 Apr 1989
Age35 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution29 Dec 2015
Years8 years, 4 months, 15 days

SUMMARY

LARCO HOLDINGS LIMITED is an dissolved private limited company with number 02367877. It was incorporated 35 years, 1 month, 10 days ago, on 03 April 1989 and it was dissolved 8 years, 4 months, 15 days ago, on 29 December 2015. The company address is Firth Road Firth Road, Lincolnshire, LN6 7AH.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheryl Anne Tye

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-17

Officer name: Mr Jonathan David Tan

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Dominic Williams

Termination date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dominic Williams

Termination date: 2015-05-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Joseph Metcalf Limited

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: William Sinclair Horticulture Ltd

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Burns

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 25/02/97 from: unit 33 middlemore industrial estate middlemore road,smethwick warley west midlands B66 2EA

Documents

View document PDF

Legacy

Date: 20 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Capital

Type: 169

Description: £ ic 14392/7676 14/12/92 £ sr 6716@1=6716

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/92; no change of members

Documents

View document PDF

Legacy

Date: 03 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 03/02/92 from: 13TH floor bank house 8 cherry street birmingham B2 5AD

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/10/91; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BASI DEVELOPMENTS LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:05711601
Status:ACTIVE
Category:Private Limited Company

DIANA'S CARE LTD

14 PYMS LANE,CREWE,CW1 3PJ

Number:11079673
Status:ACTIVE
Category:Private Limited Company

GOPSALL PARK LEISURE LIMITED

GOPSALL HALL FARM,ATHERSTONE,

Number:07698324
Status:ACTIVE
Category:Private Limited Company

KIELIKA SOLUTIONS LTD

FLAT 3,BIRMINGHAM,B16 9LJ

Number:11911424
Status:ACTIVE
Category:Private Limited Company

PC WEB COMPUTING LTD

3A MEADOW ROAD,NOTTINGHAM,NG4 2FF

Number:07293163
Status:ACTIVE
Category:Private Limited Company

PFJ DEVELOPMENTS LTD

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:11931015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source