Advanced company searchLink opens in new window

LANDMARK CONSTRUCTION (SOUTHERN) LIMITED

Company number 05937422

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)
06 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
09 Jul 2009 AA Total exemption small company accounts made up to 30 September 2007
15 May 2009 363a Return made up to 15/09/08; full list of members
15 May 2009 353 Location of register of members
15 May 2009 288c Director's Change of Particulars / anita middleton / 10/05/2009 / Title was: , now: mrs; HouseName/Number was: , now: 41; Street was: 15 cheshire close, now: crofton lane; Post Code was: PO15 7JJ, now: PO14 3LW
27 Apr 2009 288b Appointment Terminated Secretary morley & scott corporate services LIMITED
27 Apr 2009 288a Secretary appointed sean james middleton
27 Apr 2009 287 Registered office changed on 27/04/2009 from wentworth house 4400 parkway whiteley hampshire PO15 7FJ
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2008 287 Registered office changed on 16/01/08 from: st andrews house, 4400 parkway whiteley hampshire PO15 7FJ
16 Jan 2008 363a Return made up to 15/09/07; full list of members
03 Oct 2006 288a New secretary appointed
03 Oct 2006 288b Secretary resigned
29 Sep 2006 288a New secretary appointed
29 Sep 2006 288a New director appointed
25 Sep 2006 325 Location of register of directors' interests
25 Sep 2006 353 Location of register of members
25 Sep 2006 288b Director resigned
25 Sep 2006 288b Secretary resigned
15 Sep 2006 NEWINC Incorporation