- Company Overview for ACER GARDEN & LANDSCAPING LTD (06957789)
- Filing history for ACER GARDEN & LANDSCAPING LTD (06957789)
- People for ACER GARDEN & LANDSCAPING LTD (06957789)
- More for ACER GARDEN & LANDSCAPING LTD (06957789)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | AR01 |
Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
17 Jul 2012 | CH04 | Secretary's details changed for Champ Secretaries Limited on 9 July 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from Rear of Knights Garden Centre, Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 | |
11 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Scott Edgar on 9 July 2010 | |
25 Aug 2010 | AP04 | Appointment of Champ Secretaries Limited as a secretary | |
25 Aug 2010 | TM02 | Termination of appointment of Brian Pusser as a secretary | |
02 Aug 2010 | AD01 | Registered office address changed from 24 Downsview Chatham Kent Me5 Oap on 2 August 2010 | |
26 Jul 2010 | CERTNM |
Company name changed acer gardening & landscaping LTD\certificate issued on 26/07/10
|
|
26 Jul 2010 | CONNOT | Change of name notice | |
09 Jul 2009 | NEWINC | Incorporation |