- Company Overview for CHANGING LANDSCAPES (CONGLETON) LTD (08822344)
- Filing history for CHANGING LANDSCAPES (CONGLETON) LTD (08822344)
- People for CHANGING LANDSCAPES (CONGLETON) LTD (08822344)
- More for CHANGING LANDSCAPES (CONGLETON) LTD (08822344)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Micro company accounts made up to 5 April 2019 | |
29 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 5 April 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from Charter House 7-9 Wagg Street Congleton CW12 4BA to 1 Chestnut Drive Congleton Cheshire CW12 4UD on 24 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
07 Aug 2014 | CERTNM |
Company name changed swan productions LIMITED\certificate issued on 07/08/14
|
|
05 Aug 2014 | AP01 | Appointment of Darren O'donoghue as a director on 5 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Charter House 7-9 Wagg Street Congleton CW12 4BA on 5 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Samantha Coetzer as a director on 5 August 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director on 18 June 2014 | |
23 May 2014 | AP01 | Appointment of Samantha Coetzer as a director on 23 May 2014 | |
21 May 2014 | TM01 | Termination of appointment of Adrian Michael Koe as a director on 21 May 2014 | |
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|