- Company Overview for HLS LANDSCAPES LIMITED (08504547)
- Filing history for HLS LANDSCAPES LIMITED (08504547)
- People for HLS LANDSCAPES LIMITED (08504547)
- More for HLS LANDSCAPES LIMITED (08504547)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of James Thomas Thompson as a person with significant control on 7 March 2017 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Mar 2016 | TM01 | Termination of appointment of James Stewart Thompson as a director on 7 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr James Thomas Thompson as a director on 7 March 2016 | |
29 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 May 2015 | |
26 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | TM01 | Termination of appointment of Peter Wilson as a director | |
09 May 2013 | AP01 | Appointment of Mr James Stewart Thompson as a director | |
25 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-25
|