Advanced company searchLink opens in new window

LANDMARK MARQUEES LTD

Company number 06368099

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
11 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
21 Jul 2014 AA Accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
24 Nov 2012 AA Accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
01 Nov 2011 AA Accounts made up to 30 September 2011
02 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
24 Jan 2011 AR01 Annual return made up to 11 September 2010 with full list of shareholders
23 Jan 2011 CH01 Director's details changed for Jason Conniff Carne on 11 September 2010
17 Nov 2010 AA Accounts made up to 30 September 2010
03 Aug 2010 AA Accounts made up to 30 September 2009
25 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
25 Feb 2009 AA Accounts made up to 30 September 2008
24 Oct 2008 363a Return made up to 11/09/08; full list of members
19 Sep 2007 288a New secretary appointed
19 Sep 2007 288a New director appointed
19 Sep 2007 288b Director resigned
19 Sep 2007 288b Secretary resigned
19 Sep 2007 287 Registered office changed on 19/09/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
11 Sep 2007 NEWINC Incorporation