- Company Overview for ESL LANDSCAPE CONTRACTORS LTD. (04351003)
- Filing history for ESL LANDSCAPE CONTRACTORS LTD. (04351003)
- People for ESL LANDSCAPE CONTRACTORS LTD. (04351003)
- More for ESL LANDSCAPE CONTRACTORS LTD. (04351003)
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
|