Advanced company searchLink opens in new window

BABYLON LANDSCAPES LIMITED

Company number 04557518

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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