Advanced company searchLink opens in new window

LANDAPS LTD

Company number 06122371

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2014 DS01 Application to strike the company off the register
13 Aug 2013 CH01 Director's details changed for Mr Charlie Robson on 6 November 2012
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
11 Aug 2013 AD01 Registered office address changed from , 1 Worsley Court High Street, Worsley, Manchester, M28 3NJ on 11 August 2013
11 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 CH01 Director's details changed for Mr Charlie Robson on 25 July 2013
22 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2011
24 May 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
18 Apr 2012 TM02 Termination of appointment of Foremans Company Services Limited as a secretary
30 Mar 2012 CH01 Director's details changed for Mr Charlie Robson on 30 March 2012
20 Sep 2011 AD01 Registered office address changed from , Clayton House Sandpiper Court, Chester Business Park, Chester, Cheshire, CH4 9QU on 20 September 2011
10 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
10 Mar 2011 CH04 Secretary's details changed for Crest Plus Services Ltd on 10 March 2011
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
08 Mar 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Charlie Robson on 8 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 21/02/09; full list of members
20 Mar 2009 288c Secretary's change of particulars / crest plus services LTD / 20/03/2009
05 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008