Advanced company searchLink opens in new window

LANDLIFE WILDFLOWERS LIMITED

Company number 01846784

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)
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 7 February 2024
14 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 7 February 2023
13 Feb 2023 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023
09 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 7 February 2022
19 Jan 2022 600 Appointment of a voluntary liquidator
14 Jan 2022 LIQ10 Removal of liquidator by court order
14 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
16 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
16 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 7 February 2018
20 Feb 2017 AD01 Registered office address changed from National Wildflower Centre Court Hey Park Liverpool L16 3NA to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 20 February 2017
16 Feb 2017 4.20 Statement of affairs with form 4.19
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
18 Jan 2017 TM02 Termination of appointment of Gillian Joyce Watson as a secretary on 6 January 2017
10 Jan 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Amy Louisa De Joia as a director on 29 June 2016
11 Mar 2016 TM01 Termination of appointment of Neil Swanson as a director on 4 March 2016
19 Dec 2015 AA Accounts for a small company made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
21 Nov 2014 AA Accounts for a small company made up to 31 March 2014