- Company Overview for LANWELL LAND LIMITED (06853127)
- Filing history for LANWELL LAND LIMITED (06853127)
- People for LANWELL LAND LIMITED (06853127)
- More for LANWELL LAND LIMITED (06853127)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AA | Total exemption full accounts made up to 30 March 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
|
|
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AD01 | Registered office address changed from 1 Wolfe Close Cowbridge Vale of Glamorgan CF71 7AZ on 28 January 2011 | |
28 Jan 2011 | TM01 | Termination of appointment of Andrea Davies as a director | |
28 Jan 2011 | AP01 | Appointment of Mr Paul Langford as a director | |
22 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
14 Sep 2010 | AP01 | Appointment of Andrea Helen Davies as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Christopher Powell as a director | |
14 Sep 2010 | AD01 | Registered office address changed from Britannia House 11 High Street Cowbridge Vale of Glamorgan CF71 7EG Wales on 14 September 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2009 | 288b | Appointment Terminated Director paul langford | |
19 Mar 2009 | NEWINC | Incorporation |