Advanced company searchLink opens in new window

METROPOLITAN LANDSCAPE MANAGEMENT LIMITED

Company number 02353297

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
10 Jul 2015 AD01 Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 July 2015
09 Jul 2015 4.20 Statement of affairs with form 4.19
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
11 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 23,000
21 Jan 2015 CH01 Director's details changed for Mrs Margaret Brenda Campbell on 21 January 2015
21 Jan 2015 CH01 Director's details changed for Mrs Margaret Brenda Campbell on 21 January 2015
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 23,000
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Nov 2012 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 5 November 2012
29 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mrs Margaret Brenda Campbell on 28 February 2010