Advanced company searchLink opens in new window

ACA LANDSCAPES LTD

Company number 09458781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 12 July 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 July 2020
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 12 July 2019
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ09 Death of a liquidator
08 Aug 2018 AD01 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 8 August 2018
02 Aug 2018 LIQ02 Statement of affairs
02 Aug 2018 600 Appointment of a voluntary liquidator
02 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-13
08 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
06 Mar 2018 CH01 Director's details changed for Mr Robert Philip George Stephens on 26 February 2018
06 Mar 2018 CH01 Director's details changed for Mr David Stuart Stephens on 26 February 2018
06 Mar 2018 PSC04 Change of details for Mr Robert Stephens as a person with significant control on 29 September 2017
06 Mar 2018 PSC04 Change of details for Mr David Stuart Stephens as a person with significant control on 29 September 2017
06 Mar 2018 PSC07 Cessation of Mellissa Kari Passant as a person with significant control on 29 September 2017
05 Mar 2018 TM01 Termination of appointment of Mellissa Kari Passant as a director on 29 September 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
08 Jun 2016 AD01 Registered office address changed from Suite 4 Crown House High Street Hartley Wintney Hants RG27 8NW England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 8 June 2016