Advanced company searchLink opens in new window

LANDMARK ESTATES (KNYVETON) LIMITED

Company number 05882570

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)
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
  • GBP 100
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
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
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