LANG & CO (PLYMSTOCK) LTD
Status | DISSOLVED |
Company No. | 05884740 |
Category | Private Limited Company |
Incorporated | 24 Jul 2006 |
Age | 17 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months |
SUMMARY
LANG & CO (PLYMSTOCK) LTD is an dissolved private limited company with number 05884740. It was incorporated 17 years, 10 months, 8 days ago, on 24 July 2006 and it was dissolved 3 years, 6 months ago, on 01 December 2020. The company address is 40 Mannamead Road Mutley, Plymouth, PL4 7AF, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-04
Officer name: Mr Jeremy James Foster
Documents
Dissolution application strike off company
Date: 02 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
New address: 40 Mannamead Road Mutley Plymouth Devon PL4 7AF
Old address: 52 North Hill Plymouth Devon PL4 8EU
Change date: 2019-07-09
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-23
Psc name: Lang Town & Country Estate Agents Limited
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Paul Jonathan Preen
Change date: 2016-08-18
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
New address: 52 North Hill Plymouth Devon PL4 8EU
Old address: 40 Mannamead Road Mutley Plymouth Devon PL4 7AF
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 11 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-10-31
Documents
Resolution
Date: 01 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Jonathan Preen
Change date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / marc rees / 26/04/2007
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy foster / 09/10/2006
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/07/06--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 03/08/06 from: 16 winchester walk london SE1 9AQ
Documents
Some Companies
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 03979467 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM A.PAVEY LANDSCAPE AND GARDEN DESIGN LIMITED
BEDFORD HEIGHTS BEDFORD HEIGHTS,BEDFORD,MK43 7PH
Number: | 11657666 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTONVILLE,CAMBRIDGE,CB4 1AJ
Number: | 11546552 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC2A 3HH
Number: | 11217128 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 21 OLD SUN WHARF,LONDON,E14 8DG
Number: | 08480563 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT PROPERTY (EAST YORKSHIRE) LIMITED
DUNSWELL ROAD,COTTINGHAM,HU16 4JX
Number: | 08008566 |
Status: | ACTIVE |
Category: | Private Limited Company |