- Company Overview for LANVILLE PROPERTIES LIMITED (NI062411)
- Filing history for LANVILLE PROPERTIES LIMITED (NI062411)
- People for LANVILLE PROPERTIES LIMITED (NI062411)
- Charges for LANVILLE PROPERTIES LIMITED (NI062411)
- Insolvency for LANVILLE PROPERTIES LIMITED (NI062411)
- More for LANVILLE PROPERTIES LIMITED (NI062411)
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) |
---|---|---|---|
22 Nov 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 14 December 2016 | |
22 Nov 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Dec 2015 | RM01 | Appointment of receiver or manager | |
27 Oct 2015 | AC92 | Restoration by order of the court | |
18 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | AR01 |
Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
06 Sep 2011 | CH03 | Secretary's details changed for Mrs Patricia Ann Scott on 30 June 2011 | |
29 Jun 2011 | TM01 | Termination of appointment of Dorothy Crockard as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Ian Crockard as a director | |
04 Mar 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Clifford Gary Moore on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Dorothy Ann Crockard on 12 January 2010 | |
12 Jan 2010 | CH03 | Secretary's details changed for Patricia Scott on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Ian Richard Crockard on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Patricia Scott on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Peter Irwin on 12 January 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Mar 2009 | 371S(NI) | 20/12/08 annual return shuttle | |
03 Sep 2008 | AC(NI) | 31/01/08 annual accts | |
06 May 2008 | 233(NI) | Change of ARD | |
14 Feb 2008 | 371SR(NI) | 20/12/07 | |
06 Mar 2007 | 402(NI) | Pars re mortage |