Advanced company searchLink opens in new window

LANDFORD DEVELOPMENTS LTD.

Company number 04718520

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)
19 Jul 2023 WU07 Progress report in a winding up by the court
15 Jul 2022 WU07 Progress report in a winding up by the court
21 Jun 2021 WU07 Progress report in a winding up by the court
15 Jul 2020 WU07 Progress report in a winding up by the court
15 Jul 2019 WU07 Progress report in a winding up by the court
12 Dec 2018 WU07 Progress report in a winding up by the court
09 Aug 2017 WU07 Progress report in a winding up by the court
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
04 Aug 2016 AD01 Registered office address changed from Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 4 August 2016
19 Jul 2016 LIQ MISC Insolvency:liquidators annual progress report to 09/05/2016
13 Mar 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/05/2014
15 Jul 2013 LIQ MISC Insolvency:liquidator's progress report 10/05/2012 - 09/05/2013
20 Jun 2012 4.31 Appointment of a liquidator
14 Jun 2012 COCOMP Order of court to wind up
14 Jun 2012 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 14 June 2012
13 Oct 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
01 Jul 2011 AA Total exemption full accounts made up to 30 September 2009
01 Jul 2011 AA Total exemption full accounts made up to 30 September 2008
08 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
27 Jan 2011 AR01 Annual return made up to 1 April 2010 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Janet Marion Gillespie on 1 April 2010
27 Jan 2011 CH01 Director's details changed for Christine Hewson on 1 April 2010
27 Jan 2011 CH01 Director's details changed for Richard Johnstone Ledlie Hewson on 1 April 2010
27 Jan 2011 TM02 Termination of appointment of Janet Gillespie as a secretary
27 Jan 2011 CH01 Director's details changed for Henry Robert Neil Gillespie on 1 April 2010