- Company Overview for FIRTREE LANDSCAPES LIMITED (04702239)
- Filing history for FIRTREE LANDSCAPES LIMITED (04702239)
- People for FIRTREE LANDSCAPES LIMITED (04702239)
- Insolvency for FIRTREE LANDSCAPES LIMITED (04702239)
- More for FIRTREE LANDSCAPES LIMITED (04702239)
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) |
---|---|---|---|
05 Aug 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
12 Jul 2024 | LIQ02 | Statement of affairs | |
12 Jul 2024 | AD01 | Registered office address changed from The Nursery Raby Road Thornton Hough Wirral CH63 4JR to C/O Inquesta Corporate Recovery and Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 12 July 2024 | |
12 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
28 Feb 2023 | TM02 | Termination of appointment of David George Hallam as a secretary on 31 December 2022 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr David Van Der Zwan on 21 March 2016 |