Advanced company searchLink opens in new window

LANDQUEST LTD

Company number 08552892

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
09 Jul 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018
15 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
13 Mar 2018 AD01 Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018
28 Feb 2018 CH01 Director's details changed for Mr Johnathan William Boylin on 23 February 2018
28 Feb 2018 CH03 Secretary's details changed for Mrs Nicola Jayne Boylin on 23 February 2018
28 Feb 2018 AD01 Registered office address changed from Unit 1 Strafford Industrial Park Gilroyd Lane, Dodworth Barnsley South Yorkshire S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018
29 Jan 2018 AA01 Current accounting period shortened from 30 June 2018 to 30 April 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
21 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 CH03 Secretary's details changed for Mr Nicola Jayne Boylin on 1 January 2015
05 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted