- Company Overview for PREMIER LANDSCAPES OF ALDERLEY EDGE LIMITED (07306958)
- Filing history for PREMIER LANDSCAPES OF ALDERLEY EDGE LIMITED (07306958)
- People for PREMIER LANDSCAPES OF ALDERLEY EDGE LIMITED (07306958)
- More for PREMIER LANDSCAPES OF ALDERLEY EDGE LIMITED (07306958)
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(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2016 | DS01 | Application to strike the company off the register | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Mr Jason John Houlton on 9 October 2014 | |
29 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Mar 2015 | AD01 | Registered office address changed from 18 Green Villa Park Wilmslow Cheshire SK9 6EJ to Box Tree Cottage Blackjack Road Swineshead Boston Lincolnshire PE20 3HH on 29 March 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
10 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
07 Jul 2010 | NEWINC |
Incorporation
|