- Company Overview for LAND SHAPES LIMITED (00960586)
- Filing history for LAND SHAPES LIMITED (00960586)
- People for LAND SHAPES LIMITED (00960586)
- Charges for LAND SHAPES LIMITED (00960586)
- Insolvency for LAND SHAPES LIMITED (00960586)
- More for LAND SHAPES LIMITED (00960586)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
22 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2019 | |
29 Jul 2018 | TM01 | Termination of appointment of Simon Christopher Hill as a director on 27 July 2018 | |
29 Jul 2018 | TM01 | Termination of appointment of Graham Hill as a director on 27 July 2018 | |
29 Jul 2018 | TM02 | Termination of appointment of Graham Hill as a secretary on 27 July 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 29 Lancaster Way Glen Parva Leicester Leics LE2 9UA to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 8 June 2018 | |
06 Jun 2018 | LIQ02 | Statement of affairs | |
06 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from 67 Featherby Drive Glen Parva Leicester LE2 9NY England on 8 November 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |