Advanced company searchLink opens in new window

LANDMARK ESTATES (WELLINGTON) LIMITED

Company number 06190884

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