BELINDA LANGFORD LIMITED

1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, Surrey
StatusDISSOLVED
Company No.06513400
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 8 months, 16 days

SUMMARY

BELINDA LANGFORD LIMITED is an dissolved private limited company with number 06513400. It was incorporated 16 years, 2 months, 3 days ago, on 26 February 2008 and it was dissolved 4 years, 8 months, 16 days ago, on 13 August 2019. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Belinda Langford

Change date: 2011-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough TN6 3HD United Kingdom

Change date: 2010-11-29

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ms belinda langford

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth logan

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yazoo tv + video edits LIMITED\certificate issued on 16/09/08

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 26 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI.CYCLE NORTH WASH LIMITED

SIMMON HOUSE FARM,BOSTON,PE22 9RS

Number:05800654
Status:ACTIVE
Category:Private Limited Company

CONFEDERATE CHEMICALS LIMITED

MOCHDRE INDUSTRIAL ESTATE MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE

Number:01203074
Status:ACTIVE
Category:Private Limited Company

MERCHANT PLANT LIMITED

ROSEWOOD, RAEMOIR ROAD,KINCARDINESHIRE,AB31 4ET

Number:SC309445
Status:ACTIVE
Category:Private Limited Company

OPTIMUM CONTACT LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:04940386
Status:ACTIVE
Category:Private Limited Company

PLANET COMPUTERS LIMITED

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:10468629
Status:ACTIVE
Category:Private Limited Company

R HOLDEN AND CO. ACCOUNTANTS LIMITED

19 BEECHGLADE,BIRMINGHAM,B20 1LA

Number:04686125
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