Advanced company searchLink opens in new window

LANDMINSTER CONSTRUCTION LIMITED

Company number 04962114

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 21 March 2018
11 Jan 2018 AD01 Registered office address changed from C/O Pcr (London) Llp St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018
03 Apr 2017 AD01 Registered office address changed from 68 Grafton Way London W1T 5DS to C/O Pcr (London) Llp St Martins House the Runway South Ruislip Middlesex HA4 6SE on 3 April 2017
30 Mar 2017 4.20 Statement of affairs with form 4.19
30 Mar 2017 600 Appointment of a voluntary liquidator
30 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Jonathan Saville Thurston on 11 November 2016
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
07 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
26 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
15 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
23 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
31 May 2012 AA Total exemption full accounts made up to 30 June 2011
14 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
03 Jun 2011 AA Total exemption full accounts made up to 30 June 2010
06 Dec 2010 CH01 Director's details changed for Jonathan Saville Thurston on 19 July 2010