- 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) |
---|---|---|---|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
15 Aug 2013 | AD01 | Registered office address changed from Unit 3a Frimhurst Farm Deepcut Bridge Road Deepcut Camberley Surrey GU16 6RF United Kingdom on 15 August 2013 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
01 Jun 2012 | CH03 | Secretary's details changed for Mr James Thomas Morris on 30 May 2012 | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Alan David Sprules on 11 June 2011 | |
16 May 2012 | AD01 | Registered office address changed from Unit 1B Frimhurst Farm Deepcut Bridge Road Deepcut Camberley Surrey GU16 6RF on 16 May 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2011 | RT01 | Administrative restoration application | |
22 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AD01 | Registered office address changed from , Montague Reed & Co, Accountants, Cleargen House 151 Frimley Road, Camberley, Surrey, GU15 2PS on 23 February 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2009 | 363a | Return made up to 12/06/09; full list of members | |
18 Sep 2009 | 288c | Secretary's change of particulars / james morris / 26/06/2009 | |
13 Feb 2009 | 363a | Return made up to 12/06/08; full list of members | |
13 Feb 2009 | 288c | Secretary's change of particulars / james morris / 01/08/2007 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from, the white house, 81/83 high street, bagshot, surrey, GU19 5AH |