Advanced company searchLink opens in new window

LANDGROVE ENTERPRISES LIMITED

Company number 03543219

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2012 DS01 Application to strike the company off the register
17 Oct 2011 AP01 Appointment of Mr. Gary James Shilling as a director on 1 October 2011
17 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director on 1 October 2011
05 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
06 May 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
06 May 2010 CH02 Director's details changed for Abbeydean Limited on 1 October 2009
01 Feb 2010 AP01 Appointment of Miss Stephanie Hawkes as a director
01 Feb 2010 TM01 Termination of appointment of Linda Tooley as a director
10 Nov 2009 CH01 Director's details changed for Mrs Linda Tooley on 1 October 2009
30 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 08/04/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
02 Mar 2009 288c Director's Change of Particulars / abbeydean LIMITED / 28/02/2009 / HouseName/Number was: , now: second floor, de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom
08 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB
02 May 2008 363a Return made up to 08/04/08; full list of members
02 May 2008 190 Location of debenture register
02 May 2008 353 Location of register of members
25 Jan 2008 288c Director's particulars changed
18 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
06 Jun 2007 363a Return made up to 08/04/07; full list of members