Advanced company searchLink opens in new window

COLDWELL LANDSCAPE MANAGEMENT LTD

Company number 09649679

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)
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
  • GBP 100
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
  • GBP 2
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