Advanced company searchLink opens in new window

ESL LANDSCAPE CONTRACTORS LTD.

Company number 04351003

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 AD01 Registered office address changed from 2 Bakers Yard Uxbridge UB8 1JZ to Ocean House 87-89 London Road St. Leonards-on-Sea TN37 6LW on 2 June 2020
21 May 2020 AD01 Registered office address changed from Ocean House 87-89 London Road St Leonards-on-Sea East Sussex TN37 6LW to 2 Bakers Yard Uxbridge UB8 1JZ on 21 May 2020
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 DS01 Application to strike the company off the register
19 Mar 2020 TM02 Termination of appointment of Corinne Hutson as a secretary on 1 April 2019
19 Mar 2020 PSC07 Cessation of Corinne Hutson as a person with significant control on 1 April 2019
19 Mar 2020 PSC07 Cessation of Andrew Stewart Christie as a person with significant control on 1 April 2019
12 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Jul 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Jul 2019 CS01 Confirmation statement made on 17 March 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Brian Gregory Bolger as a director on 20 May 2019
24 May 2019 TM01 Termination of appointment of Andrew Stewart Christie as a director on 20 May 2019
24 May 2019 TM01 Termination of appointment of Corinne Hutson as a director on 20 May 2019
24 May 2019 AP01 Appointment of Mr James Anthony Brian Mahoney as a director on 20 May 2019
24 May 2019 AD01 Registered office address changed from Ogilvie Booth Coles Ltd 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Ocean House 87-89 London Road St Leonards-on-Sea East Sussex TN37 6LW on 24 May 2019
13 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
15 May 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Corinne Hutson on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Andrew Stewart Christie on 17 March 2017
17 Mar 2017 CH03 Secretary's details changed for Corinne Hutson on 17 March 2017
06 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
18 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100