- Company Overview for WEALDEN LANDSCAPE DESIGNS LIMITED (06853761)
- Filing history for WEALDEN LANDSCAPE DESIGNS LIMITED (06853761)
- People for WEALDEN LANDSCAPE DESIGNS LIMITED (06853761)
- Insolvency for WEALDEN LANDSCAPE DESIGNS LIMITED (06853761)
- More for WEALDEN LANDSCAPE DESIGNS LIMITED (06853761)
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
|
|
03 May 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
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 |