Advanced company searchLink opens in new window

J.B. LANDSCAPES LIMITED

Company number 06535358

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)
29 Nov 2023 LIQ06 Resignation of a liquidator
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 5 August 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 5 August 2022
19 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
09 Feb 2022 600 Appointment of a voluntary liquidator
09 Feb 2022 AD01 Registered office address changed from 12 Granby Road Harrogate HG1 4st to Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 9 February 2022
08 Feb 2022 LIQ10 Removal of liquidator by court order
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
18 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 August 2019
29 Aug 2018 AD01 Registered office address changed from 45 Gledhow Park Avenue Leeds LS7 4JL to 12 Granby Road Harrogate HG1 4st on 29 August 2018
26 Aug 2018 LIQ02 Statement of affairs
26 Aug 2018 600 Appointment of a voluntary liquidator
26 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-06
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2017 CH01 Director's details changed for Mr Darren David Lynch on 1 February 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
20 Feb 2017 AP03 Appointment of Ms Danielle Booth as a secretary on 20 February 2017
20 Feb 2017 TM02 Termination of appointment of Catherine Hawkes as a secretary on 20 February 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AP01 Appointment of Mr Darren David Lynch as a director on 3 May 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 100
11 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 SH08 Change of share class name or designation