LANDCRAFT MANAGEMENT LIMITED

5 Minton Place 5 Minton Place, Bicester, OX26 6QB, Oxfordshire, England
StatusDISSOLVED
Company No.08984650
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 25 days

SUMMARY

LANDCRAFT MANAGEMENT LIMITED is an dissolved private limited company with number 08984650. It was incorporated 10 years, 1 month, 24 days ago, on 08 April 2014 and it was dissolved 2 years, 2 months, 25 days ago, on 08 March 2022. The company address is 5 Minton Place 5 Minton Place, Bicester, OX26 6QB, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

Old address: 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England

Change date: 2021-06-30

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Adrian Davey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

Change date: 2017-03-08

Old address: 24 Perrinsfield Lechlade Gloucestershire GL7 3SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLLYMIX GIFTS LIMITED

9 MONKS WAY,NORTHAMPTON,NN6 7XB

Number:09336991
Status:ACTIVE
Category:Private Limited Company

FITTON UPHOLSTERY LIMITED

UNIT A2 FALCON CENTRE,CHADDERTON OLDHAM,OL9 0HB

Number:01603644
Status:ACTIVE
Category:Private Limited Company

GPE DEVELOPMENTS LIMITED

12 FEARNVILLE ESTATE,CLEVEDON,BS21 6PX

Number:08665020
Status:ACTIVE
Category:Private Limited Company

SCORE MARINE LIMITED

GLENUGIE ENGINEERING WORKS,PETERHEAD,AB42 0YX

Number:SC229821
Status:ACTIVE
Category:Private Limited Company

SECURE FENCING LIMITED

UNIT 3 WEBBER ROAD,LIVERPOOL,L33 7SW

Number:07540259
Status:ACTIVE
Category:Private Limited Company

TIME ON THE GREEN LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:11043871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source