Advanced company searchLink opens in new window

LANDALE SOLUTIONS LTD

Company number 07201536

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)
03 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2015 4.68 Liquidators' statement of receipts and payments to 3 September 2015
11 Sep 2014 AD01 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 September 2014
10 Sep 2014 600 Appointment of a voluntary liquidator
10 Sep 2014 4.20 Statement of affairs with form 4.19
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
17 Mar 2014 AD01 Registered office address changed from 12 Kendal Avenue Rochdale Lancashire OL12 7RZ United Kingdom on 17 March 2014
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
13 Apr 2010 AP01 Appointment of Christopher Wilkinson as a director
13 Apr 2010 AP01 Appointment of Victoria Wilkinson as a director
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
25 Mar 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
24 Mar 2010 NEWINC Incorporation