Advanced company searchLink opens in new window

LANDWIND PROPERTIES LIMITED

Company number 00713302

Filter by category

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)
24 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
03 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Apr 2016 MR04 Satisfaction of charge 20 in full
02 Mar 2016 AD01 Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 2 March 2016
29 Feb 2016 4.70 Declaration of solvency
29 Feb 2016 600 Appointment of a voluntary liquidator
29 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
07 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
06 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 DS02 Withdraw the company strike off application
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2015 DS01 Application to strike the company off the register
22 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 TM01 Termination of appointment of a director
21 Dec 2014 TM02 Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014
31 Oct 2014 AD01 Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014
28 Oct 2014 TM01 Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014
28 Oct 2014 TM02 Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014
24 Oct 2014 AP01 Appointment of Mr Steven Biddlecombe as a director on 6 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders