- Company Overview for COLDWELL LANDSCAPE MANAGEMENT LTD (09649679)
- Filing history for COLDWELL LANDSCAPE MANAGEMENT LTD (09649679)
- People for COLDWELL LANDSCAPE MANAGEMENT LTD (09649679)
- More for COLDWELL LANDSCAPE MANAGEMENT LTD (09649679)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 5 July 2019 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
13 Jul 2018 | PSC07 | Cessation of Anthony Coldwell as a person with significant control on 9 January 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Alistair Coldwell as a person with significant control on 9 January 2018 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
14 Jul 2017 | PSC07 | Cessation of Anthony Coldwell as a person with significant control on 7 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Alistair Coldwell as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Anthony Coldwell as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Alistair Coldwell as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Anthony Coldwell as a person with significant control on 6 April 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | CH01 | Director's details changed for Mr Alistair Coldwell on 8 July 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Anthony Coldwell on 12 May 2016 |