LANDYLINES LIMITED

03412718
DAW BANK STOCKPORT SK3 0DU

Documents

Documents
Date Category Description Pages
25 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
09 May 2017 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Apr 2017 capital Statement of capital (Section 108) 3 Buy now
04 Apr 2017 insolvency Solvency Statement dated 23/03/17 1 Buy now
04 Apr 2017 resolution Resolution 5 Buy now
04 Apr 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2017 officers Termination of appointment of director (Robert Montgomery) 2 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
26 Nov 2015 accounts Annual Accounts 21 Buy now
06 Jul 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 22 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 22 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 officers Termination of appointment of director (Leslie Warneford) 1 Buy now
13 Sep 2012 accounts Annual Accounts 25 Buy now
03 Jul 2012 annual-return Annual Return 7 Buy now
22 Sep 2011 accounts Annual Accounts 25 Buy now
11 Jul 2011 annual-return Annual Return 7 Buy now
15 Sep 2010 accounts Annual Accounts 25 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for secretary (Michael John Vaux) 1 Buy now
22 Mar 2010 officers Change of particulars for director (Robert Montgomery) 2 Buy now
17 Nov 2009 accounts Annual Accounts 24 Buy now
10 Nov 2009 officers Change of particulars for director (Leslie Brian Watneford) 2 Buy now
31 Oct 2009 officers Change of particulars for director (Colin Brown) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Michael John Vaux) 1 Buy now
03 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
30 Jun 2009 officers Director's change of particulars / robert montgomery / 31/03/2009 1 Buy now
10 Jun 2009 officers Secretary appointed michael john vaux 1 Buy now
09 Jun 2009 officers Appointment terminated secretary alan whitnall 1 Buy now
25 Nov 2008 accounts Annual Accounts 25 Buy now
17 Jul 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
15 Jul 2008 officers Director's change of particulars / colin brown / 25/06/2008 1 Buy now
16 Nov 2007 accounts Annual Accounts 8 Buy now
24 Jul 2007 annual-return Return made up to 01/07/07; full list of members 3 Buy now
22 Jun 2007 officers New director appointed 17 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: rubis house 15 friarn street bridgwater somerset TA6 3LH 1 Buy now
20 Jun 2007 accounts Accounting reference date extended from 28/02/08 to 30/04/08 1 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
20 Jun 2007 officers New secretary appointed 1 Buy now
20 Jun 2007 officers New director appointed 1 Buy now
20 Jun 2007 officers New director appointed 14 Buy now
05 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jan 2007 accounts Annual Accounts 8 Buy now
20 Sep 2006 annual-return Return made up to 31/07/06; full list of members 3 Buy now
17 Aug 2005 accounts Annual Accounts 7 Buy now
05 Aug 2005 annual-return Return made up to 31/07/05; full list of members 3 Buy now
22 Nov 2004 accounts Annual Accounts 7 Buy now
23 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
14 Feb 2004 annual-return Return made up to 31/07/03; full list of members; amend 6 Buy now
14 Feb 2004 annual-return Return made up to 13/07/02; full list of members 6 Buy now
14 Feb 2004 annual-return Return made up to 31/07/01; full list of members; amend 7 Buy now
14 Feb 2004 annual-return Return made up to 31/07/00; full list of members; amend 6 Buy now
14 Feb 2004 annual-return Return made up to 31/07/99; full list of members; amend 6 Buy now
14 Feb 2004 annual-return Return made up to 31/07/98; full list of members; amend 7 Buy now
14 Feb 2004 resolution Resolution 6 Buy now
22 Sep 2003 accounts Annual Accounts 9 Buy now
14 Aug 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
10 Aug 2002 annual-return Return made up to 31/07/02; full list of members 7 Buy now
21 Jul 2002 accounts Annual Accounts 9 Buy now
24 Sep 2001 accounts Annual Accounts 9 Buy now
31 Jul 2001 annual-return Return made up to 31/07/01; full list of members 7 Buy now
27 Apr 2001 officers Director resigned 1 Buy now
10 Aug 2000 annual-return Return made up to 31/07/00; full list of members 8 Buy now
02 Aug 2000 accounts Annual Accounts 9 Buy now
07 Dec 1999 accounts Annual Accounts 9 Buy now
10 Aug 1999 annual-return Return made up to 31/07/99; no change of members 4 Buy now
07 Dec 1998 address Registered office changed on 07/12/98 from: aspen house 67 wembdon road bridgwater somerset TA6 7DR 1 Buy now
20 Aug 1998 annual-return Return made up to 31/07/98; full list of members 6 Buy now
04 Aug 1998 accounts Annual Accounts 10 Buy now
08 Jun 1998 capital Ad 15/04/98--------- £ si 50000@1=50000 £ ic 10000/60000 2 Buy now
04 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 1997 accounts Accounting reference date shortened from 31/07/98 to 28/02/98 1 Buy now
09 Sep 1997 capital Ad 31/07/97--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
04 Aug 1997 officers Secretary resigned 1 Buy now
31 Jul 1997 incorporation Incorporation Company 19 Buy now