- Company Overview for LANDMARK ESTATES (KNYVETON) LIMITED (05882570)
- Filing history for LANDMARK ESTATES (KNYVETON) LIMITED (05882570)
- People for LANDMARK ESTATES (KNYVETON) LIMITED (05882570)
- Charges for LANDMARK ESTATES (KNYVETON) LIMITED (05882570)
- More for LANDMARK ESTATES (KNYVETON) LIMITED (05882570)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2011 | DS01 | Application to strike the company off the register | |
29 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2011 | AR01 |
Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-10-28
|
|
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Jul 2010 | AA | Full accounts made up to 31 July 2009 | |
30 Sep 2009 | AA | Full accounts made up to 31 July 2008 | |
26 Sep 2009 | 363a | Return made up to 20/07/09; full list of members | |
26 Sep 2009 | 288c | Director's Change of Particulars / james bradley / 31/07/2008 / HouseName/Number was: , now: ingoldisthorpe house; Street was: 20 careys cottage, now: armstrong road; Post Town was: brockenurst, now: brockenhurst; Region was: hampshire, now: hants; Post Code was: SO42 7FT, now: SO42 7TA | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from beaufort house 69A high street lymington hampshire SO41 9AL | |
04 Sep 2008 | 363s |
Return made up to 20/07/08; full list of members
|
|
19 May 2008 | AA | Full accounts made up to 31 July 2007 | |
25 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Sep 2007 | 363s | Return made up to 20/07/07; full list of members | |
10 Sep 2007 | 363(288) |
Director's particulars changed
|
|
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: eastwards house, birchy hill sway hampshire SO41 6BJ | |
05 Sep 2006 | 395 | Particulars of mortgage/charge | |
30 Aug 2006 | 395 | Particulars of mortgage/charge | |
20 Jul 2006 | NEWINC | Incorporation |