- Company Overview for ACA LANDSCAPES LTD (09458781)
- Filing history for ACA LANDSCAPES LTD (09458781)
- People for ACA LANDSCAPES LTD (09458781)
- Insolvency for ACA LANDSCAPES LTD (09458781)
- More for ACA LANDSCAPES LTD (09458781)
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
|
|
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 |