Advanced company searchLink opens in new window

LANDID PROPERTY (DOXFORD) LIMITED

Company number 06545687

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016
Statement of capital on 2016-04-01
  • GBP 1
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 27 March 2015
Statement of capital on 2015-04-09
  • GBP 1
26 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 CH01 Director's details changed for Mr Trevor Hugh Silver on 1 September 2014
21 Aug 2014 AD01 Registered office address changed from 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 4Th Floor 71 Broadwick Street London W1F 9QY on 21 August 2014
01 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
18 Mar 2014 TM01 Termination of appointment of Stephen Morgan as a director
18 Mar 2014 TM01 Termination of appointment of Stephen Morgan as a director
18 Mar 2014 TM01 Termination of appointment of Stephen Morgan as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 CH01 Director's details changed for Mr Trevor Hugh Silver on 23 July 2013
05 Aug 2013 CH01 Director's details changed for Mr Stephen John Morgan on 23 July 2013
08 May 2013 CH01 Director's details changed for Mr Trevor Hugh Silver on 8 May 2013
05 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mr Trevor Hugh Silver on 1 January 2011
13 Jan 2011 AD01 Registered office address changed from 16 Blenheim Terrace Leeds West Yorkshire LS2 9HN England on 13 January 2011