- Company Overview for LANDMARK CITY LIMITED (05942388)
- Filing history for LANDMARK CITY LIMITED (05942388)
- People for LANDMARK CITY LIMITED (05942388)
- More for LANDMARK CITY LIMITED (05942388)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2011 | DS01 | Application to strike the company off the register | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Oct 2010 | CH03 | Secretary's details changed for Christine Lesley Davenport on 20 September 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
13 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
13 Oct 2009 | TM01 | Termination of appointment of Brian Walker as a director | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Oct 2008 | 363s |
Return made up to 21/09/08; no change of members
|
|
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Nov 2007 | 363s | Return made up to 21/09/07; full list of members | |
25 Jun 2007 | 88(2)R | Ad 17/11/06--------- £ si 66@1=66 £ ic 2/68 | |
16 Oct 2006 | 88(2)R | Ad 21/09/06--------- £ si 1@1=1 £ ic 1/2 | |
16 Oct 2006 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
02 Oct 2006 | 288b | Secretary resigned | |
21 Sep 2006 | NEWINC | Incorporation |