Advanced company searchLink opens in new window

LANDMARK ESTATES (OWLS) LIMITED

Company number 06078836

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