- Company Overview for METROPOLITAN LANDSCAPE MANAGEMENT LIMITED (02353297)
- Filing history for METROPOLITAN LANDSCAPE MANAGEMENT LIMITED (02353297)
- People for METROPOLITAN LANDSCAPE MANAGEMENT LIMITED (02353297)
- Charges for METROPOLITAN LANDSCAPE MANAGEMENT LIMITED (02353297)
- Insolvency for METROPOLITAN LANDSCAPE MANAGEMENT LIMITED (02353297)
- More for METROPOLITAN LANDSCAPE MANAGEMENT LIMITED (02353297)
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
|
|
11 May 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|
|
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 |