Advanced company searchLink opens in new window

COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED

Company number 06424869

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)
26 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
08 Aug 2024 AA Micro company accounts made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
04 Oct 2023 TM02 Termination of appointment of Shk Secretary Limited as a secretary on 4 October 2023
20 Jun 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
14 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Apr 2015 CH01 Director's details changed for Richard David Palin on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from 5 Wayside Linley Alsager Stoke-on-Trent Staffs ST7 2QE to 117 Sandbach Road North Alsager Stoke-on-Trent ST7 2AP on 23 April 2015