LEYTHORNE ORNAMENTALS LIMITED

03789763
LEYTHORNE NURSERIES VINNETROW ROAD RUNCTON CHICHESTER P020 1QB

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
16 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2017 accounts Annual Accounts 9 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
21 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2015 accounts Annual Accounts 8 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
11 Aug 2014 accounts Annual Accounts 8 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 8 Buy now
26 Jul 2012 officers Termination of appointment of director (Peter Hill) 1 Buy now
26 Jul 2012 officers Termination of appointment of director (Kevin Hill) 1 Buy now
03 Jul 2012 annual-return Annual Return 6 Buy now
11 Oct 2011 accounts Amended Accounts 13 Buy now
04 Oct 2011 accounts Annual Accounts 15 Buy now
30 Jun 2011 annual-return Annual Return 6 Buy now
30 Jun 2011 officers Change of particulars for director (Peter Albertus Maria Zwinkels) 2 Buy now
29 Jun 2011 officers Change of particulars for director (Martina Renee Zwinkels) 2 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
30 Sep 2010 officers Change of particulars for director (Martina Renee Zwinkels) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Peter Albertus Maria Zwinkels) 2 Buy now
30 Sep 2010 officers Change of particulars for secretary (Martina Renee Zwinkels) 2 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 annual-return Annual Return 7 Buy now
26 Aug 2009 accounts Annual Accounts 7 Buy now
02 Jul 2009 annual-return Return made up to 15/06/09; no change of members 4 Buy now
03 Oct 2008 accounts Annual Accounts 7 Buy now
21 Jul 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
14 Jan 2008 auditors Auditors Resignation Company 1 Buy now
03 Nov 2007 accounts Annual Accounts 7 Buy now
24 Jul 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
24 Jul 2007 officers Director's particulars changed 1 Buy now
10 Oct 2006 accounts Annual Accounts 7 Buy now
17 Jul 2006 annual-return Return made up to 15/06/06; full list of members 8 Buy now
22 Sep 2005 accounts Annual Accounts 7 Buy now
15 Jul 2005 annual-return Return made up to 15/06/05; full list of members 8 Buy now
18 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2004 accounts Annual Accounts 7 Buy now
05 Aug 2004 annual-return Return made up to 15/06/04; full list of members 8 Buy now
18 Oct 2003 accounts Annual Accounts 7 Buy now
27 Jun 2003 annual-return Return made up to 15/06/03; full list of members 8 Buy now
27 Jun 2002 annual-return Return made up to 15/06/02; full list of members 8 Buy now
28 May 2002 accounts Annual Accounts 7 Buy now
03 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2002 officers Director resigned 1 Buy now
02 Oct 2001 accounts Annual Accounts 7 Buy now
18 Jul 2001 annual-return Return made up to 15/06/01; full list of members 7 Buy now
26 Sep 2000 accounts Annual Accounts 8 Buy now
12 Jul 2000 annual-return Return made up to 15/06/00; full list of members 8 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
27 Jan 2000 address Registered office changed on 27/01/00 from: 2 leythorne cottages vinnetrow road, runcton chichester west sussex PO20 6QB 1 Buy now
27 Jan 2000 officers Secretary resigned 1 Buy now
27 Jan 2000 accounts Accounting reference date shortened from 30/06/00 to 31/12/99 1 Buy now
27 Jan 2000 capital Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Jan 2000 officers New director appointed 2 Buy now
26 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 1999 officers New director appointed 2 Buy now
16 Aug 1999 officers Director resigned 1 Buy now
16 Aug 1999 officers Secretary resigned 1 Buy now
16 Aug 1999 officers New secretary appointed 2 Buy now
16 Aug 1999 officers New director appointed 2 Buy now
27 Jul 1999 address Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
15 Jun 1999 incorporation Incorporation Company 13 Buy now