Advanced company searchLink opens in new window

LAND CHARTER HOMES LIMITED

Company number 03693304

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)
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
  • GBP 50,000
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