- Company Overview for ACACIA LANDSCAPE LIMITED (03385577)
- Filing history for ACACIA LANDSCAPE LIMITED (03385577)
- People for ACACIA LANDSCAPE LIMITED (03385577)
- More for ACACIA LANDSCAPE LIMITED (03385577)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Alan David Sprules as a person with significant control on 31 January 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ to 62 Connaught Avenue Shoreham-by-Sea BN43 5WJ on 15 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
21 Aug 2018 | CH01 | Director's details changed for Mr Alan David Sprules on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Alan David Sprules as a person with significant control on 21 August 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Oct 2015 | AD01 | Registered office address changed from Elizabeth House Duke Street Woking Surrey GU21 5AS England to 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ on 30 October 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of James Thomas Morris as a secretary on 14 October 2015 | |
23 Aug 2015 | AD01 | Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Elizabeth House Duke Street Woking Surrey GU21 5AS on 23 August 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |