Advanced company searchLink opens in new window

LANDMARK PRC NATIONWIDE LTD

Company number 06316839

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)
28 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2022 WU15 Notice of final account prior to dissolution
18 Dec 2021 WU07 Progress report in a winding up by the court
12 Jan 2021 AD01 Registered office address changed from 2nd Floor Maidstone Kings Street Maidstone Kent ME15 6AW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 12 January 2021
16 Dec 2020 WU07 Progress report in a winding up by the court
18 Nov 2019 WU07 Progress report in a winding up by the court
24 Dec 2018 WU07 Progress report in a winding up by the court
08 Dec 2017 WU07 Progress report in a winding up by the court
29 Nov 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/11/2016
04 Jan 2016 LIQ MISC Insolvency:liquidators progress report
16 Oct 2015 AD01 Registered office address changed from Kent House Romney Place Maidstone Kent ME15 6LH to 2nd Floor Maidstone Kings Street Maidstone Kent ME15 6AW on 16 October 2015
20 Nov 2014 AD01 Registered office address changed from 11 Gordon Gardens Swindon Wiltshire SN1 1HF England to Kent House Romney Place Maidstone Kent ME15 6LH on 20 November 2014
19 Nov 2014 4.31 Appointment of a liquidator
29 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2013 COCOMP Order of court to wind up
20 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
24 May 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Dec 2011 TM01 Termination of appointment of Paul Roberts as a director
08 Nov 2011 AP01 Appointment of Catherine Winifred Roberts as a director
04 Oct 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
22 Aug 2011 AD01 Registered office address changed from , Suite 6, Unit 41-42, Shrivenham Hundred. Bus. Pk, Majors Road, Watchfield, Swindon, SN6 8TZ on 22 August 2011