DIAMOND LANDSCAPING (GUILDFORD) LIMITED
Company number 07269819
- Company Overview for DIAMOND LANDSCAPING (GUILDFORD) LIMITED (07269819)
- Filing history for DIAMOND LANDSCAPING (GUILDFORD) LIMITED (07269819)
- People for DIAMOND LANDSCAPING (GUILDFORD) LIMITED (07269819)
- More for DIAMOND LANDSCAPING (GUILDFORD) LIMITED (07269819)
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) |
---|---|---|---|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 18 April 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Adrian Hayward as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Steve Charles Preston as a director | |
18 Apr 2013 | CERTNM |
Company name changed w g landscapes LIMITED\certificate issued on 18/04/13
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2013 | DS02 | Withdraw the company strike off application | |
24 Jan 2013 | TM01 | Termination of appointment of Zach West as a director | |
24 Jan 2013 | AD01 | Registered office address changed from 2 Finches Rise Guildford Surrey GU1 2UN United Kingdom on 24 January 2013 | |
24 Jan 2013 | AP01 | Appointment of Mr Adrian James Hayward as a director | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
05 Oct 2012 | TM01 | Termination of appointment of Nathan Goddard as a director | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Sep 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
10 Sep 2011 | AD01 | Registered office address changed from 14 Speedwell Close Guildford Surrey GU4 7HE United Kingdom on 10 September 2011 | |
11 Jun 2010 | AD01 | Registered office address changed from 2 Finches Rise Guildford Surrey GU1 2UN England on 11 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Zach West on 11 June 2010 | |
08 Jun 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
01 Jun 2010 | NEWINC | Incorporation |