Menu

Landmarque Sites (Bude) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

PURE ON LINE LIMITED
OAKLEY 200 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05800050
Record last updated Monday, April 6, 2015 5:00:47 PM UTC
Official Address 29 Jury Street Warwick Cv344eh West, Warwick West
There are 24 companies registered at this street
Locality Warwick West
Region Warwickshire, England
Postal Code CV344EH
Sector General construction & civil engineering

Charts

Visits

LANDMARQUE SITES (BUDE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-52024-72024-92025-32025-4012
Document Type Publication date Download link
Registry Sep 3, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 3, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 21, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 15, 2010 Change of registered office address Change of registered office address
Registry Jul 13, 2010 Change of registered office address 5800... Change of registered office address 5800...
Registry Jul 13, 2010 Statement of company's affairs Statement of company's affairs
Registry Jul 13, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 13, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 10, 2010 Annual return Annual return
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Jul 10, 2009 Resignation of a director Resignation of a director
Registry Jul 10, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2009 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry May 8, 2009 Annual return Annual return
Registry Apr 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Aug 18, 2008 Resignation of a director Resignation of a director
Registry Jul 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 13, 2008 Annual return Annual return
Registry May 13, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 4, 2007 Particulars of a mortgage or charge 5800... Particulars of a mortgage or charge 5800...
Registry Jul 18, 2007 Company name change Company name change
Registry Jul 18, 2007 Change of name certificate Change of name certificate
Registry Jul 17, 2007 Appointment of a director Appointment of a director
Registry Jul 4, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 2007 Appointment of a director Appointment of a director
Registry Jul 4, 2007 Resignation of a director Resignation of a director
Registry Jul 4, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 4, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 4, 2007 Appointment of a director Appointment of a director
Financials Jun 22, 2007 Annual accounts Annual accounts
Registry May 16, 2007 Company name change Company name change
Registry May 16, 2007 Change of name certificate Change of name certificate
Registry May 8, 2007 Annual return Annual return
Registry May 1, 2007 Four appointments: 4 men Four appointments: 4 men
Registry Apr 28, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)