- Company Overview for LANDMARK HOMES (NW) LIMITED (06236344)
- Filing history for LANDMARK HOMES (NW) LIMITED (06236344)
- People for LANDMARK HOMES (NW) LIMITED (06236344)
- Charges for LANDMARK HOMES (NW) LIMITED (06236344)
- Insolvency for LANDMARK HOMES (NW) LIMITED (06236344)
- Registers for LANDMARK HOMES (NW) LIMITED (06236344)
- More for LANDMARK HOMES (NW) LIMITED (06236344)
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) |
---|---|---|---|
25 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | AD01 | Registered office address changed from Unit 29 Norfolk Street Walkden Greater Manchester M28 3QW England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 6 October 2022 | |
06 Oct 2022 | LIQ02 | Statement of affairs | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
03 May 2022 | CH01 | Director's details changed for Mr David Batty on 3 May 2022 | |
03 May 2022 | PSC04 | Change of details for Mr David Batty as a person with significant control on 25 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from Unit B1 Fallons Road Wardley Industrial Estate Manchester M28 2NY to Unit 29 Norfolk Street Walkden Greater Manchester M28 3QW on 25 January 2022 | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
16 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
12 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2018 | AA | Unaudited abridged accounts made up to 30 October 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
18 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 30 October 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
11 May 2017 | AD03 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
11 May 2017 | CH01 | Director's details changed for Mr David Batty on 1 December 2016 |