Advanced company searchLink opens in new window

LANDMARK FASHION DESIGNS LIMITED

Company number 05479958

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)
15 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2014 LIQ MISC Insolvency:liquidators final report to 03/12/2014
15 Dec 2014 4.43 Notice of final account prior to dissolution
02 Nov 2010 2.24B Administrator's progress report to 11 October 2010
25 Oct 2010 4.31 Appointment of a liquidator
25 Oct 2010 COCOMP Order of court to wind up
25 Oct 2010 2.33B Notice of a court order ending Administration
28 Jun 2010 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 28 June 2010
06 May 2010 2.24B Administrator's progress report to 23 April 2010
15 Apr 2010 2.31B Notice of extension of period of Administration
17 Nov 2009 2.24B Administrator's progress report to 23 October 2009
22 Jun 2009 2.16B Statement of affairs with form 2.14B
27 May 2009 2.17B Statement of administrator's proposal
29 Apr 2009 287 Registered office changed on 29/04/2009 from 354 harlington road hillingdon middlesex UB8 3HF
29 Apr 2009 2.12B Appointment of an administrator
29 Jan 2009 288a Director appointed penguin leisurewear (put) LTD
05 Jan 2009 288a Director appointed timex (garments) LIMITED
03 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
21 Oct 2008 363a Return made up to 14/06/08; full list of members
26 Sep 2007 363a Return made up to 14/06/07; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
04 May 2007 395 Particulars of mortgage/charge
24 Jan 2007 225 Accounting reference date extended from 30/06/06 to 30/11/06
11 Jul 2006 363s Return made up to 14/06/06; full list of members
10 Jul 2006 288a New director appointed