- Company Overview for LANDMARK ESTATES (OWLS) LIMITED (06078836)
- Filing history for LANDMARK ESTATES (OWLS) LIMITED (06078836)
- People for LANDMARK ESTATES (OWLS) LIMITED (06078836)
- Charges for LANDMARK ESTATES (OWLS) LIMITED (06078836)
- More for LANDMARK ESTATES (OWLS) LIMITED (06078836)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2011 | DS01 | Application to strike the company off the register | |
12 Mar 2010 | AR01 |
Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
|
|
12 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Mar 2010 | AA | Full accounts made up to 29 January 2009 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Oct 2009 | AA | Full accounts made up to 31 January 2008 | |
22 Jun 2009 | 363a | Return made up to 01/02/09; full list of members | |
22 Jun 2009 | 288c | Director's Change of Particulars / james bradley / 30/06/2008 / HouseName/Number was: , now: ingoldisthorpe house; Street was: 20 careys cottage, now: armstrong road; Post Town was: brockenurst, now: brockenhurst; 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 | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Aug 2008 | 363s |
Return made up to 01/02/08; full list of members
|
|
25 Jun 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: eastwards house, birchy hill sway hampshire SO41 6BJ | |
03 Jul 2007 | 395 | Particulars of mortgage/charge | |
28 Mar 2007 | 395 | Particulars of mortgage/charge |