- Company Overview for LANDMARK ESTATES (WELLINGTON) LIMITED (06190884)
- Filing history for LANDMARK ESTATES (WELLINGTON) LIMITED (06190884)
- People for LANDMARK ESTATES (WELLINGTON) LIMITED (06190884)
- Charges for LANDMARK ESTATES (WELLINGTON) LIMITED (06190884)
- More for LANDMARK ESTATES (WELLINGTON) LIMITED (06190884)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AD01 | Registered office address changed from Wilderton Grange 4 Wilderton Road West Branksome Park Poole Dorset BH13 6EF on 21 November 2013 | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
26 May 2010 | AA | Full accounts made up to 31 March 2009 | |
26 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
02 Nov 2009 | AA | Full accounts made up to 31 March 2008 | |
27 Oct 2009 | CH01 | Director's details changed for James Roger Bradley on 31 July 2008 | |
20 Oct 2009 | AR01 | Annual return made up to 29 March 2009 with full list of shareholders | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from, beaufort house, 69A high street, lymington, hampshire, SO41 9AL | |
19 May 2008 | 363s |
Return made up to 29/03/08; full list of members
|
|
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: eastwards house, birchy hill, sway, hampshire, SO41 6BJ | |
02 Jun 2007 | 395 | Particulars of mortgage/charge | |
02 Jun 2007 | 395 | Particulars of mortgage/charge | |
29 Mar 2007 | NEWINC | Incorporation |