Advanced company searchLink opens in new window

LARKIN WINDOWS LTD.

Company number 03739494

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)
05 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 22 December 2019
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 December 2018
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
13 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 AD01 Registered office address changed from Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 8 January 2016
06 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2016 4.20 Statement of affairs with form 4.19
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
07 Sep 2015 TM01 Termination of appointment of William James Mackay as a director on 2 September 2015
07 Sep 2015 AP03 Appointment of Miss Natalie Sara Knights as a secretary on 2 September 2015
07 Sep 2015 TM02 Termination of appointment of William James Mackay as a secretary on 2 September 2015
12 Jun 2015 AD01 Registered office address changed from Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6DB to Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW on 12 June 2015
07 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from 21 Church Road, Parkstone Poole Dorset BH14 8UF on 27 May 2014
01 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
21 Nov 2013 AA Accounts for a small company made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders