Established in 2003, Landscot Ltd have registered office in Pershore in Worcestershire, it has a status of "Dissolved". The company does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 May 2014 | |
DS01 - Striking off application by a company | 29 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AR01 - Annual Return | 30 November 2012 | |
CH03 - Change of particulars for secretary | 30 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2012 | |
AR01 - Annual Return | 21 November 2011 | |
CH01 - Change of particulars for director | 21 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AD01 - Change of registered office address | 03 October 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 November 2010 | |
CH01 - Change of particulars for director | 24 November 2010 | |
CH03 - Change of particulars for secretary | 24 November 2010 | |
CH01 - Change of particulars for director | 24 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 27 October 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 27 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2007 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 19 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2005 | |
AA - Annual Accounts | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
363s - Annual Return | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
225 - Change of Accounting Reference Date | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
NEWINC - New incorporation documents | 11 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 20 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 2004 | Fully Satisfied |
N/A |