- Company Overview for LAND CHARTER HOMES LIMITED (03693304)
- Filing history for LAND CHARTER HOMES LIMITED (03693304)
- People for LAND CHARTER HOMES LIMITED (03693304)
- Charges for LAND CHARTER HOMES LIMITED (03693304)
- Insolvency for LAND CHARTER HOMES LIMITED (03693304)
- More for LAND CHARTER HOMES LIMITED (03693304)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | REC2 | Receiver's abstract of receipts and payments to 26 May 2022 | |
27 May 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
23 Jul 2021 | REC2 | Receiver's abstract of receipts and payments to 31 May 2021 | |
13 Aug 2020 | REC2 | Receiver's abstract of receipts and payments to 31 May 2020 | |
22 Aug 2019 | REC2 | Receiver's abstract of receipts and payments to 31 May 2019 | |
05 Jan 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
23 Jun 2018 | REC2 | Receiver's abstract of receipts and payments to 31 May 2018 | |
03 Aug 2017 | REC2 | Receiver's abstract of receipts and payments to 31 May 2017 | |
04 Jul 2017 | 3.6 | Receiver's abstract of receipts and payments to 31 May 2017 | |
20 Jun 2016 | 3.6 | Receiver's abstract of receipts and payments to 31 May 2016 | |
12 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 31 May 2015 | |
16 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 31 May 2014 | |
14 Jun 2013 | 3.6 | Receiver's abstract of receipts and payments to 31 May 2013 | |
05 Nov 2012 | AD01 | Registered office address changed from the Barn, Woods Farm, Grange Road, Pleshey Chelmsford Essex CM3 1HZ Uk on 5 November 2012 | |
06 Aug 2012 | 3.10 | Administrative Receiver's report | |
13 Jun 2012 | LQ01 | Notice of appointment of receiver or manager | |
17 May 2012 | TM01 | Termination of appointment of Louise Darlington as a director | |
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
09 Jan 2012 | AR01 |
Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 |