- Company Overview for A.L.S. LANDSCAPE ARCHITECTURE LIMITED (04684160)
- Filing history for A.L.S. LANDSCAPE ARCHITECTURE LIMITED (04684160)
- People for A.L.S. LANDSCAPE ARCHITECTURE LIMITED (04684160)
- More for A.L.S. LANDSCAPE ARCHITECTURE LIMITED (04684160)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | DS01 | Application to strike the company off the register | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Bell Tower House Meeting Street Appledore Bideford Devon EX39 1RJ to Estate House Evesham Street Redditch Worcestershire B97 4HP on 15 September 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
11 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AD01 | Registered office address changed from 2a North Road Harborne Birmingham West Midlands B17 9NY United Kingdom on 8 May 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
27 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
27 Apr 2011 | CH03 | Secretary's details changed for Carol Anne Smith on 31 January 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Alan Leslie Smith on 31 January 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
30 Mar 2010 | AD01 | Registered office address changed from 25 Lordswood Road Harborne Birmingham West Midlands B17 9RP on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Alan Leslie Smith on 28 February 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 03/03/09; full list of members |