COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED
Company number 06424869
- Company Overview for COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED (06424869)
- Filing history for COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED (06424869)
- People for COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED (06424869)
- More for COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED (06424869)
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
|
|
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 |