- Company Overview for BABYLON LANDSCAPES LIMITED (04557518)
- Filing history for BABYLON LANDSCAPES LIMITED (04557518)
- People for BABYLON LANDSCAPES LIMITED (04557518)
- More for BABYLON LANDSCAPES LIMITED (04557518)
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 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2016 | DS01 | Application to strike the company off the register | |
08 Apr 2016 | AD01 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from 142 New London Road Chelmsford CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 14 October 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Emlyn Edward Parsons on 1 September 2010 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Emlyn Edward Parsons on 9 October 2009 | |
25 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
09 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
31 Oct 2007 | 363s | Return made up to 09/10/07; no change of members |