- Company Overview for LLANTRISANT PROPERTY LIMITED (04539764)
- Filing history for LLANTRISANT PROPERTY LIMITED (04539764)
- People for LLANTRISANT PROPERTY LIMITED (04539764)
- Insolvency for LLANTRISANT PROPERTY LIMITED (04539764)
- More for LLANTRISANT PROPERTY LIMITED (04539764)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2019 | TM01 | Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019 | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2019 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 25 January 2019 | |
19 Jan 2019 | LIQ01 | Declaration of solvency | |
19 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
01 Jul 2016 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 29 June 2016 | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jan 2016 | CH01 | Director's details changed for Mr James Edward Maddy on 12 November 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 5 March 2015 | |
11 Nov 2014 | TM01 | Termination of appointment of Robert Philip Graham Howe as a director on 10 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr James Edward Maddy as a director on 10 November 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Simon Charles Mccabe as a director on 22 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Mark Jackson as a director on 22 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 |