- Company Overview for CHESHIRE LANDSCAPES AND DRIVEWAYS LIMITED (06545476)
- Filing history for CHESHIRE LANDSCAPES AND DRIVEWAYS LIMITED (06545476)
- People for CHESHIRE LANDSCAPES AND DRIVEWAYS LIMITED (06545476)
- Insolvency for CHESHIRE LANDSCAPES AND DRIVEWAYS LIMITED (06545476)
- More for CHESHIRE LANDSCAPES AND DRIVEWAYS LIMITED (06545476)
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
|
|
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
|
|
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 |