- Company Overview for LANDMARK RABBIT CONTROL LIMITED (08999990)
- Filing history for LANDMARK RABBIT CONTROL LIMITED (08999990)
- People for LANDMARK RABBIT CONTROL LIMITED (08999990)
- Insolvency for LANDMARK RABBIT CONTROL LIMITED (08999990)
- More for LANDMARK RABBIT CONTROL LIMITED (08999990)
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) |
---|---|---|---|
05 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2024 | LIQ02 | Statement of affairs | |
05 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | AD01 | Registered office address changed from Arnewod Court Farm House Barrows Lane Sway Lymington SO41 6DD England to First Floor Office 2a Highfield Road First Floor Office Ringwood BH24 1RQ on 30 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Wilderton Grange 4 Wilderton Road West Poole BH13 6EF England to Arnewod Court Farm House Barrows Lane Sway Lymington SO41 6DD on 18 January 2023 | |
18 Jan 2022 | CH01 | Director's details changed for Mr James Roger Bradley on 18 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 7 High Street Ringwood BH24 1AB England to Wilderton Grange 4 Wilderton Road West Poole BH13 6EF on 18 January 2022 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2021 | AD01 | Registered office address changed from Unit 9 & 10 Fridays Court High Street Ringwood Hampshire BH24 1AB to 7 High Street Ringwood BH24 1AB on 18 January 2021 | |
27 Aug 2020 | CH01 | Director's details changed for James Roger Bradley on 1 January 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Kenneth Jenkins as a director on 17 April 2015 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |