- Company Overview for CROWN LANDSCAPES LTD (04616480)
- Filing history for CROWN LANDSCAPES LTD (04616480)
- People for CROWN LANDSCAPES LTD (04616480)
- Charges for CROWN LANDSCAPES LTD (04616480)
- Insolvency for CROWN LANDSCAPES LTD (04616480)
- More for CROWN LANDSCAPES LTD (04616480)
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) |
---|---|---|---|
26 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2019 | AM10 | Administrator's progress report | |
26 Jun 2019 | AM23 | Notice of move from Administration to Dissolution | |
21 Feb 2019 | AM10 | Administrator's progress report | |
24 Sep 2018 | AM06 | Notice of deemed approval of proposals | |
14 Sep 2018 | AM02 | Statement of affairs with form AM02SOA | |
07 Sep 2018 | AM03 | Statement of administrator's proposal | |
07 Aug 2018 | AD01 | Registered office address changed from C/O Whittingham Riddell Llp Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 August 2018 | |
26 Jul 2018 | AM01 | Appointment of an administrator | |
12 Apr 2018 | AP01 | Appointment of Miss Sarah Louise Hayes as a director on 12 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Jill Cottell as a director on 12 April 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
24 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 Oct 2017 | PSC07 | Cessation of Kevin Michael Ellis as a person with significant control on 25 August 2017 | |
10 Oct 2017 | SH03 | Purchase of own shares. | |
05 Oct 2017 | MR01 | Registration of charge 046164800002, created on 2 October 2017 | |
26 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 August 2017
|
|
13 Sep 2017 | TM01 | Termination of appointment of Kevin Michael Ellis as a director on 25 August 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Mar 2017 | AP01 | Appointment of Mrs Jill Cottell as a director on 1 March 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Simon Pugh as a director on 21 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
28 Nov 2016 | MR01 | Registration of charge 046164800001, created on 28 November 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|