Advanced company searchLink opens in new window

WEALDEN LANDSCAPE DESIGNS LIMITED

Company number 06853761

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 27 June 2014
04 Sep 2015 4.68 Liquidators' statement of receipts and payments to 27 June 2015
09 Oct 2013 AD01 Registered office address changed from C/O C/O Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on 9 October 2013
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 27 June 2013
03 Jul 2012 AD01 Registered office address changed from C/O Suite 7 & 8 the Thorne Busness Park Forge Hill Bethersden Ashford Kent TN26 3AF United Kingdom on 3 July 2012
03 Jul 2012 600 Appointment of a voluntary liquidator
03 Jul 2012 4.20 Statement of affairs with form 4.19
03 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Mar 2011 AD01 Registered office address changed from Marshside Farm Bilsington Road Ruckinge Ashford Kent TN26 2PB on 30 March 2011
30 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Dec 2010 AA01 Current accounting period shortened from 31 March 2010 to 30 April 2009
14 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Christopher Paul Antony Black on 20 March 2010
13 Apr 2009 288a Director appointed christopher paul antony black
13 Apr 2009 287 Registered office changed on 13/04/2009 from the gallery hextable gardens crawfords hextable kent BR8 7LT
03 Apr 2009 288b Appointment terminated secretary abergan reed nominees LIMITED
03 Apr 2009 288b Appointment terminated director christopher pellatt
26 Mar 2009 287 Registered office changed on 26/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
20 Mar 2009 NEWINC Incorporation