Advanced company searchLink opens in new window

CROWTHER LANDSCAPES LIMITED

Company number 06546503

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 TM01 Termination of appointment of Vivienne Mary Crowther as a director on 9 August 2017
06 Sep 2017 PSC04 Change of details for Mr Kenneth James Crowther as a person with significant control on 9 August 2017
06 Sep 2017 PSC07 Cessation of Vivienne Mary Crowther as a person with significant control on 9 August 2017
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 CH01 Director's details changed for Mr Kenneth James Crowther on 1 November 2015
15 Apr 2016 CH03 Secretary's details changed for Mr Kenneth James Crowther on 1 November 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 7 June 2013
14 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Sep 2012 AD01 Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012
10 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010