LANDMINSTER CONSTRUCTION LIMITED

04962114
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

Documents

Documents
Date Category Description Pages
30 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
22 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
30 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Mar 2017 resolution Resolution 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 officers Change of particulars for director (Jonathan Saville Thurston) 2 Buy now
22 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2016 accounts Annual Accounts 5 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 accounts Annual Accounts 5 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 accounts Annual Accounts 9 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 10 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 10 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
03 Jun 2011 accounts Annual Accounts 9 Buy now
06 Dec 2010 officers Change of particulars for director (Jonathan Saville Thurston) 3 Buy now
25 Nov 2010 annual-return Annual Return 14 Buy now
23 Mar 2010 accounts Annual Accounts 7 Buy now
03 Dec 2009 annual-return Annual Return 14 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from 61 chandos place london WC2N 4HG 1 Buy now
05 May 2009 accounts Annual Accounts 7 Buy now
20 Nov 2008 annual-return Return made up to 13/11/08; full list of members 5 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
22 Nov 2007 annual-return Return made up to 13/11/07; full list of members 5 Buy now
20 Jul 2007 accounts Annual Accounts 7 Buy now
30 Jan 2007 officers Director's particulars changed 1 Buy now
15 Jan 2007 annual-return Return made up to 13/11/06; full list of members 5 Buy now
14 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2006 officers New secretary appointed 2 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 accounts Annual Accounts 7 Buy now
24 Nov 2005 annual-return Return made up to 13/11/05; full list of members 5 Buy now
15 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2005 accounts Annual Accounts 7 Buy now
05 Feb 2005 officers Secretary's particulars changed 1 Buy now
05 Feb 2005 annual-return Return made up to 13/11/04; full list of members 5 Buy now
21 May 2004 capital Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 May 2004 accounts Accounting reference date shortened from 30/11/04 to 30/06/04 1 Buy now
29 Nov 2003 officers New director appointed 2 Buy now
29 Nov 2003 officers New secretary appointed 2 Buy now
29 Nov 2003 officers Director resigned 1 Buy now
29 Nov 2003 officers Secretary resigned 1 Buy now
13 Nov 2003 incorporation Incorporation Company 17 Buy now