- Company Overview for INVASIVE WEED CONTROL LIMITED (10337373)
- Filing history for INVASIVE WEED CONTROL LIMITED (10337373)
- People for INVASIVE WEED CONTROL LIMITED (10337373)
- More for INVASIVE WEED CONTROL LIMITED (10337373)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2024 | DS01 | Application to strike the company off the register | |
09 Jul 2024 | AD01 | Registered office address changed from Unit 5 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB England to 601 London Road Westcliff-on-Sea SS0 9PE on 9 July 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
16 Aug 2021 | CH01 | Director's details changed for Mr Stuart John Pankhurst on 16 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Stuart John Pankhurst as a person with significant control on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Unit 1 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB England to Unit 5 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB on 16 August 2021 | |
13 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from Priory Place Priory Road Tiptree Colchester CO5 0QE England to Unit 1 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB on 19 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Lee Patrick Palmer as a director on 30 November 2018 | |
19 Dec 2018 | PSC01 | Notification of Stuart Pankhurst as a person with significant control on 30 November 2018 | |
19 Dec 2018 | PSC07 | Cessation of Lee Patrick Palmer as a person with significant control on 30 November 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from Invasive Weed Control Limited 16 Duke Street Chelmsford Essex CM1 1UP England to Priory Place Priory Road Tiptree Colchester CO5 0QE on 10 May 2018 |