Advanced company searchLink opens in new window

WENSUM VALLEY LANDSCAPES LIMITED

Company number 05549648

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 10
04 Oct 2010 CH01 Director's details changed for Nigel Curtis on 30 June 2010
04 Oct 2010 CH04 Secretary's details changed for Jemmett Fox Company Services Ltd on 30 June 2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
08 Sep 2009 363a Return made up to 31/08/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
25 Sep 2008 363a Return made up to 31/08/08; full list of members
31 Jul 2008 MA Memorandum and Articles of Association
26 Jul 2008 CERTNM Company name changed wensum valley landscaping services LIMITED\certificate issued on 29/07/08
16 Jun 2008 288b Appointment Terminated Secretary jf company services LIMITED
16 Jun 2008 288a Secretary appointed jemmett fox company services LTD
14 Apr 2008 MA Memorandum and Articles of Association
04 Apr 2008 CERTNM Company name changed norfolk stone company LIMITED\certificate issued on 09/04/08
12 Dec 2007 AA Total exemption small company accounts made up to 31 August 2007
12 Sep 2007 363a Return made up to 31/08/07; full list of members
15 May 2007 AA Total exemption small company accounts made up to 31 August 2006
25 Sep 2006 363a Return made up to 31/08/06; full list of members
25 Sep 2006 288c Director's particulars changed
31 Aug 2005 NEWINC Incorporation