Advanced company searchLink opens in new window

CHESHIRE LANDSCAPES AND DRIVEWAYS LIMITED

Company number 06545476

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)
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2015 AD01 Registered office address changed from 135 Avondale Road Stockport Cheshire SK3 0WD to Premier House Bradford Road Cleckheaton BD19 3TT on 20 April 2015
10 Apr 2015 4.20 Statement of affairs with form 4.19
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
11 Mar 2015 TM01 Termination of appointment of Nicholas Hughes as a director on 28 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mrs. Norma Hughes on 1 October 2009
14 May 2010 CH01 Director's details changed for Nicholas Hughes on 1 October 2009
20 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 26/03/09; full list of members
19 Feb 2009 288a Director appointed norma hughes
26 Mar 2008 NEWINC Incorporation