Advanced company searchLink opens in new window

ANDY SANDALL LANDSCAPES LIMITED

Company number 05258183

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jul 2010 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 7 July 2010
03 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Andrew Sandall on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
02 Jul 2009 363a Return made up to 13/10/08; full list of members
29 Jun 2009 287 Registered office changed on 29/06/2009 from 7 scott close stratford upon avon warwickshire CV37 7LB
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2008 288b Appointment Terminated Secretary pauline moore
15 May 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Feb 2008 288c Director's particulars changed
12 Feb 2008 363a Return made up to 13/10/07; full list of members
07 Jan 2008 287 Registered office changed on 07/01/08 from: 16 charlecote close tiddington stratford upon avon warwickshire CV37 7DB
15 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
14 Nov 2006 363s Return made up to 13/10/06; full list of members
08 May 2006 AA Total exemption small company accounts made up to 31 October 2005
24 Nov 2005 363s Return made up to 13/10/05; full list of members
11 Nov 2004 287 Registered office changed on 11/11/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
11 Nov 2004 288a New secretary appointed
11 Nov 2004 288a New director appointed
11 Nov 2004 288b Secretary resigned