Advanced company searchLink opens in new window

LANDORDER LIMITED

Company number 08799339

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)
10 May 2020 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
31 May 2019 AD01 Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 31 May 2019
06 Sep 2018 AD01 Registered office address changed from The Observatory Castlefield Road Reigate Surrey RH2 0SG to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 6 September 2018
05 Sep 2018 LIQ01 Declaration of solvency
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-16
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 28 April 2017
08 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
28 Mar 2017 CS01 Confirmation statement made on 2 December 2016 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,000,200
08 Feb 2017 MR04 Satisfaction of charge 087993390001 in full
08 Feb 2017 MR04 Satisfaction of charge 087993390003 in full
08 Feb 2017 MR04 Satisfaction of charge 087993390002 in full
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
04 Jan 2017 TM01 Termination of appointment of William Patrick Tuffy as a director on 10 October 2016
14 Mar 2016 AP01 Appointment of Mr William Patrick Tuffy as a director on 10 March 2016
07 Mar 2016 AP01 Appointment of Mr Adam James Bulmer as a director on 26 February 2016
07 Mar 2016 TM01 Termination of appointment of Kenneth Richard Parker as a director on 26 February 2016
07 Mar 2016 TM01 Termination of appointment of Jeremy David Maxfield as a director on 26 February 2016
19 Feb 2016 AA Accounts for a small company made up to 30 April 2015
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200