- Company Overview for LANDLEY HOMES LTD (09333165)
- Filing history for LANDLEY HOMES LTD (09333165)
- People for LANDLEY HOMES LTD (09333165)
- Insolvency for LANDLEY HOMES LTD (09333165)
- More for LANDLEY HOMES LTD (09333165)
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) |
---|---|---|---|
21 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2017 | LIQ01 | Declaration of solvency | |
08 Jun 2017 | AD01 | Registered office address changed from Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 8 June 2017 | |
05 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
18 May 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
12 Feb 2015 | AP01 | Appointment of Mrs Sandra Lorraine Hurley as a director on 28 November 2014 | |
12 Feb 2015 | AP01 | Appointment of Mr Robert John Freeland as a director on 28 November 2014 | |
12 Feb 2015 | AP01 | Appointment of Mr Michael John Hurley as a director on 28 November 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Sandra Lorraine Hurley as a director on 28 November 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Sandra Lorraine Hurley as a director on 28 November 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Michael John Hurley as a director on 28 November 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Robert Freeland as a director on 28 November 2014 | |
28 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-28
|