- Company Overview for LANDMARK PROPERTIES (SOUTHERN) LIMITED (04846029)
- Filing history for LANDMARK PROPERTIES (SOUTHERN) LIMITED (04846029)
- People for LANDMARK PROPERTIES (SOUTHERN) LIMITED (04846029)
- Charges for LANDMARK PROPERTIES (SOUTHERN) LIMITED (04846029)
- Insolvency for LANDMARK PROPERTIES (SOUTHERN) LIMITED (04846029)
- More for LANDMARK PROPERTIES (SOUTHERN) LIMITED (04846029)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 5 January 2015 | |
19 Jan 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 19 December 2014 | |
31 Dec 2013 | RM01 | Appointment of receiver or manager | |
18 Nov 2013 | AC92 | Restoration by order of the court | |
02 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2009 | 363a | Return made up to 22/06/08; full list of members | |
22 Jan 2009 | 288a | Director appointed jermon developments LTD | |
22 Jan 2009 | 288a | Secretary appointed jermon developments LTD | |
22 Jan 2009 | 288b | Appointment terminated director sylvia coupland | |
22 Jan 2009 | 288b | Appointment terminated director peter lewis | |
22 Jan 2009 | 288b | Appointment terminated director ronis varlaam | |
22 Jan 2009 | 288b | Appointment terminated secretary sylvia coupland | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from, 2 doughty buildings, crow arch lane, ringwood, hampshire, BH24 1NZ | |
22 Jun 2007 | 363a | Return made up to 22/06/07; full list of members | |
22 Jun 2007 | 225 | Accounting reference date shortened from 31/07/07 to 30/06/07 | |
22 Jun 2007 | 88(2)R | Ad 01/08/06--------- £ si 98@1=98 £ ic 2/100 | |
22 Jun 2007 | 288c | Director's particulars changed | |
02 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
15 Aug 2006 | 363a | Return made up to 25/07/06; full list of members | |
31 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
17 Aug 2005 | 363a | Return made up to 25/07/05; full list of members |