Advanced company searchLink opens in new window

CHANGESCAPE LIMITED

Company number 04346569

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
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
  • GBP 100
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
  • GBP 100
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