- Company Overview for CBLM LANDSCAPING LIMITED (12844592)
- Filing history for CBLM LANDSCAPING LIMITED (12844592)
- People for CBLM LANDSCAPING LIMITED (12844592)
- More for CBLM LANDSCAPING LIMITED (12844592)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
20 Jun 2021 | AD01 | Registered office address changed from 35 Comforts Avenue Scunthorpe DN15 6PN England to 77 Old Village Street Gunness Scunthorpe DN15 8TP on 20 June 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
04 Apr 2021 | TM01 | Termination of appointment of Liam Molineux as a director on 4 April 2021 | |
04 Apr 2021 | PSC07 | Cessation of Liam Molineux as a person with significant control on 4 April 2021 | |
12 Dec 2020 | AD01 | Registered office address changed from 34 Grange Lane North Scunthorpe DN16 1RW England to 35 Comforts Avenue Scunthorpe DN15 6PN on 12 December 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 34 Grange Lane North Scunthorpe DN16 1RW England to 34 Grange Lane North Scunthorpe DN16 1RW on 9 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 66 Ancaster Avenue Hull HU5 4QS England to 34 Grange Lane North Scunthorpe DN16 1RW on 9 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 136 Gott Close Driffield YO25 9EZ England to 66 Ancaster Avenue Hull HU5 4QS on 3 September 2020 | |
28 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-28
|