- Company Overview for CHANGESCAPE LIMITED (04346569)
- Filing history for CHANGESCAPE LIMITED (04346569)
- People for CHANGESCAPE LIMITED (04346569)
- Insolvency for CHANGESCAPE LIMITED (04346569)
- More for CHANGESCAPE LIMITED (04346569)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2020 | |
19 Jul 2019 | AD01 | Registered office address changed from The Buckman Building Southampton Road Ringwood Hampshire BH24 1HE to 92 London Street Reading Berkshire RG1 4SJ on 19 July 2019 | |
18 Jul 2019 | LIQ01 | Declaration of solvency | |
18 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 | |
03 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AD04 | Register(s) moved to registered office address The Buckman Building Southampton Road Ringwood Hampshire BH24 1HE | |
15 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Gary Homes on 3 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Mrs Barbara Homes on 3 January 2015 | |
05 Jan 2015 | CH03 | Secretary's details changed for Mrs Barbara Homes on 3 January 2015 | |
29 Aug 2014 | AD02 | Register inspection address has been changed from Langwell House Alderholt Road Sandleheath Fordingbridge Hampshire SP6 1PS United Kingdom to The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 |