- Company Overview for LANDBILT LIMITED (03494325)
- Filing history for LANDBILT LIMITED (03494325)
- People for LANDBILT LIMITED (03494325)
- Charges for LANDBILT LIMITED (03494325)
- Insolvency for LANDBILT LIMITED (03494325)
- More for LANDBILT LIMITED (03494325)
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) |
---|---|---|---|
17 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Apr 2014 | AD01 | Registered office address changed from 25 Chatsworth Drive Market Harborough Leics LE16 8BS on 1 April 2014 | |
31 Mar 2014 | 4.70 | Declaration of solvency | |
31 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 9 January 2014 | |
20 Jan 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 9 January 2014 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Ian Silversides on 20 December 2009 | |
08 Jan 2010 | AP01 | Appointment of Mrs Kathryn Blomfield as a director | |
08 Jan 2010 | AP01 | Appointment of Mr David Blomfield as a director |