Advanced company searchLink opens in new window

KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED

Company number 03122245

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 April 2016
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 DS01 Application to strike the company off the register
29 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 TM01 Termination of appointment of Michael Ronald Hitchen as a director on 20 December 2014
16 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
10 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 TM01 Termination of appointment of Philip Heaps as a director
29 Jul 2013 TM01 Termination of appointment of Elaine Mounsey as a director
04 Apr 2013 TM01 Termination of appointment of Richard Robins as a director
04 Apr 2013 TM01 Termination of appointment of Thomas Freake as a director
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
08 Nov 2011 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 6 November 2011
19 Jun 2011 CH01 Director's details changed for Paul Sinclair on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Mr Richard Robins on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Ms Julie Rafferty on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Elaine Mounsey on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Michael Ronald Hitchen on 19 June 2011