Advanced company searchLink opens in new window

LANDHORN LTD

Company number 04670440

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)
13 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2012 2.35B Notice of move from Administration to Dissolution on 11 July 2012
24 Feb 2012 2.24B Administrator's progress report to 15 January 2012
15 Sep 2011 AD01 Registered office address changed from Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 15 September 2011
22 Aug 2011 2.24B Administrator's progress report to 15 July 2011
29 Jun 2011 2.31B Notice of extension of period of Administration
21 Feb 2011 2.24B Administrator's progress report to 15 January 2011
01 Sep 2010 2.24B Administrator's progress report to 15 July 2010
14 Jul 2010 2.31B Notice of extension of period of Administration
22 Jan 2010 2.31B Notice of extension of period of Administration
21 Jan 2010 2.24B Administrator's progress report to 15 January 2010
01 Dec 2009 2.39B Notice of vacation of office by administrator
21 Aug 2009 2.24B Administrator's progress report to 15 July 2009
05 May 2009 2.16B Statement of affairs with form 2.14B
24 Apr 2009 2.23B Result of meeting of creditors
05 Apr 2009 2.17B Statement of administrator's proposal
22 Jan 2009 2.12B Appointment of an administrator
22 Jan 2009 287 Registered office changed on 22/01/2009 from 1 ivy cottages, high street measham swadlincote derbyshire DE12 7HR
23 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
23 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 11
24 Apr 2008 363a Return made up to 19/02/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / heather newell / 19/06/2004 / Surname was: newell, now: haddock; HouseName/Number was: , now: slades green farm; Street was: slades green farm slades green, now: slades green
04 Mar 2008 288c Secretary's Change of Particulars / heather newell / 19/06/2004 / Surname was: newell, now: haddock; HouseName/Number was: , now: slades green farm; Street was: slade green farm, now: slades green
20 Nov 2007 AA Total exemption small company accounts made up to 31 August 2007