Stockland Ventures (Langney) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2004)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LANGNEY INVESTMENTS LIMITED
HALLADALE VENTURES (LANGNEY) LIMITED
Company type Private Limited Company , Dissolved Company Number 04834259 Record last updated Friday, March 27, 2015 3:42:56 PM UTC Official Address 55 Baker Street London W1u7eu Marylebone High, Marylebone High Street There are 6,045 companies registered at this street
Postal Code W1U7EU Sector Development & sell real estate
Visits Document Type Publication date Download link Registry Sep 13, 2013 Second notification of strike-off action in london gazette Registry Jun 17, 2013 Resolution insolvency:res re appt. of liquidator Registry Jun 13, 2013 Liquidator's progress report Registry Jun 13, 2013 Return of final meeting in a members' voluntary winding-up Registry Dec 21, 2012 Appointment of a person as Secretary Registry Dec 21, 2012 Resignation of one Secretary Registry Dec 17, 2012 Resignation of one Director Registry Dec 17, 2012 Appointment of a person as Secretary Registry Dec 17, 2012 Resignation of one Secretary (a man) Registry Nov 30, 2012 Resignation of one Chief Operations Officer and one Director (a man) Registry Jul 24, 2012 Liquidator's progress report Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 26, 2011 Return of allotment of shares Registry Jul 19, 2011 Change of registered office address Registry Jul 19, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Jul 19, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 19, 2011 Ordinary resolution in members' voluntary liquidation Registry Jul 14, 2011 Resignation of one Director Registry Jul 14, 2011 Resignation of one Secretary Registry Jul 14, 2011 Resignation of one Director Registry Jul 12, 2011 Appointment of a man as Secretary Registry Jul 12, 2011 Appointment of a man as Director Registry Jul 12, 2011 Appointment of a person as Director Registry Jul 12, 2011 Appointment of a man as Director Registry Jul 7, 2011 Miscellaneous document Registry Jul 6, 2011 Particulars of a mortgage or charge Registry Jun 24, 2011 Four appointments: 4 men Registry Jun 24, 2011 Resignation of one Company Director and one Director (a man) Registry Jun 22, 2011 Change of accounting reference date Registry Jun 9, 2011 Statement of companies objects Registry Jun 9, 2011 Alteration to memorandum and articles Registry May 18, 2011 Alteration to memorandum and articles 4834... Financials May 16, 2011 Annual accounts Registry Feb 28, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 29, 2010 Change of registered office address Financials Sep 2, 2010 Annual accounts Registry Jul 23, 2010 Annual return Registry Jul 17, 2009 Annual return 4834... Financials May 7, 2009 Annual accounts Registry Feb 9, 2009 Change of accounting reference date Registry Jul 18, 2008 Annual return Registry Jun 27, 2008 Company name change Registry Jun 26, 2008 Change of name certificate Registry Jun 9, 2008 Change of accounting reference date Financials Dec 2, 2007 Annual accounts Registry Oct 11, 2007 Change of accounting reference date Registry Sep 30, 2007 Change of accounting reference date 4834... Financials Aug 23, 2007 Annual accounts Registry Aug 10, 2007 Annual return Registry Apr 12, 2007 Appointment of a secretary Registry Apr 12, 2007 Resignation of a secretary Registry Mar 29, 2007 Appointment of a man as Solicitor and Secretary Registry Mar 29, 2007 Resignation of one Company Director and one Secretary (a man) Registry Sep 22, 2006 Change in situation or address of registered office Registry Sep 16, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 31, 2006 Change of name certificate Registry Aug 31, 2006 Company name change Registry Aug 25, 2006 Appointment of a director Registry Aug 25, 2006 Appointment of a director 4834... Registry Aug 24, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Aug 24, 2006 Declaration in relation to assistance for the acquisition of shares Registry Aug 15, 2006 Financial assistance for the acquisition of shares Registry Aug 15, 2006 Change in situation or address of registered office Registry Aug 15, 2006 Section 175 comp act 06 08 Registry Aug 11, 2006 Particulars of a mortgage or charge Registry Aug 9, 2006 Change of accounting reference date Registry Aug 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 9, 2006 Change in situation or address of registered office Registry Aug 9, 2006 Auditor's letter of resignation Registry Jul 31, 2006 Annual return Registry Jul 31, 2006 Resignation of 4 people: one Company Director, one Secretary (a man) and one Director (a man) Registry Jul 31, 2006 Appointment of a man as Director and Company Director Registry Jul 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4834... Registry Jul 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jun 22, 2006 Annual accounts Registry Dec 16, 2005 Particulars of a mortgage or charge Registry Dec 16, 2005 Particulars of a mortgage or charge 4834... Registry Aug 17, 2005 Annual return Financials May 24, 2005 Annual accounts Registry Dec 9, 2004 Notice of change of directors or secretaries or in their particulars Registry Aug 11, 2004 Annual return Financials May 21, 2004 Annual accounts Registry Apr 19, 2004 Resignation of a director Registry Apr 16, 2004 Notice of change of directors or secretaries or in their particulars Registry Mar 24, 2004 Resignation of one Company Director and one Director (a man) Registry Dec 17, 2003 Change of accounting reference date Registry Dec 5, 2003 Appointment of a director Registry Dec 4, 2003 Appointment of a director 4834... Registry Dec 4, 2003 Notice of change of directors or secretaries or in their particulars Registry Nov 22, 2003 Particulars of a mortgage or charge Registry Oct 24, 2003 Two appointments: 2 men Registry Sep 20, 2003 Particulars of a mortgage or charge Registry Aug 30, 2003 Particulars of a mortgage or charge 4834... Registry Aug 4, 2003 Change in situation or address of registered office Registry Aug 4, 2003 Appointment of a secretary Registry Aug 4, 2003 Appointment of a director Registry Aug 4, 2003 Appointment of a director 4834... Registry Aug 4, 2003 Resignation of a director Registry Aug 4, 2003 Resignation of a secretary