Advanced company searchLink opens in new window

LANDMARK RABBIT CONTROL LIMITED

Company number 08999990

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)
05 Aug 2024 600 Appointment of a voluntary liquidator
05 Aug 2024 LIQ02 Statement of affairs
05 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-25
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
  • GBP 100
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
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off