Advanced company searchLink opens in new window

ENDSCAPE LIMITED

Company number 04275565

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
01 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
28 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Aug 2015 CH01 Director's details changed for Janette Kim Becher on 28 August 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Janette Kim Becher on 1 October 2009
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Sep 2009 363a Return made up to 23/08/09; full list of members
04 Sep 2009 287 Registered office changed on 04/09/2009 from compton house king edward street ashbourne derbyshire DE6 1BX
28 Oct 2008 287 Registered office changed on 28/10/2008 from the chambers ashbourne hall cokayne avenue ashbourne dernyshire DE6 1EJ