Advanced company searchLink opens in new window

LANDLORDNANNY LIMITED

Company number 06473941

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)
01 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 288b Appointment Terminated Director richard hamlin
05 Aug 2009 288b Appointment Terminated Secretary richard hamlin
09 Jul 2009 288b Appointment Terminated Director neill hucklesbury
14 May 2009 363a Return made up to 15/01/09; full list of members
13 May 2009 288c Director and Secretary's Change of Particulars / richard hamlin / 01/02/2009 / HouseName/Number was: 24, now: 22B
02 May 2008 288a Director appointed mr neill hucklesbury
02 May 2008 287 Registered office changed on 02/05/2008 from 19 acorn business centre livingstone way taunton somerset TA2 6BD
13 Mar 2008 288b Appointment Terminated Director corporate appointments LIMITED
04 Mar 2008 288a Director appointed martin lee reed
04 Mar 2008 288a Director and secretary appointed richard eric hamlin
04 Mar 2008 287 Registered office changed on 04/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
28 Feb 2008 288b Appointment Terminated Secretary secretarial appointments LIMITED
15 Jan 2008 NEWINC Incorporation