- Company Overview for LANDMARK REAL ESTATE LIMITED (04376475)
- Filing history for LANDMARK REAL ESTATE LIMITED (04376475)
- People for LANDMARK REAL ESTATE LIMITED (04376475)
- Charges for LANDMARK REAL ESTATE LIMITED (04376475)
- Insolvency for LANDMARK REAL ESTATE LIMITED (04376475)
- More for LANDMARK REAL ESTATE LIMITED (04376475)
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) |
---|---|---|---|
07 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
11 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | 4.70 | Declaration of solvency | |
02 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
23 Feb 2016 | AD01 | Registered office address changed from The Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 February 2016 | |
05 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Deborah Tracy Blundell on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mark Blundell on 8 April 2010 |