- Company Overview for LANDWIND PROPERTIES LIMITED (00713302)
- Filing history for LANDWIND PROPERTIES LIMITED (00713302)
- People for LANDWIND PROPERTIES LIMITED (00713302)
- Charges for LANDWIND PROPERTIES LIMITED (00713302)
- Insolvency for LANDWIND PROPERTIES LIMITED (00713302)
- More for LANDWIND PROPERTIES LIMITED (00713302)
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
|
|
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
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
|
|
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
|
|
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 |