- Company Overview for CWMBRAN LANDSCAPES LIMITED (04298977)
- Filing history for CWMBRAN LANDSCAPES LIMITED (04298977)
- People for CWMBRAN LANDSCAPES LIMITED (04298977)
- Charges for CWMBRAN LANDSCAPES LIMITED (04298977)
- Insolvency for CWMBRAN LANDSCAPES LIMITED (04298977)
- More for CWMBRAN LANDSCAPES LIMITED (04298977)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014 | |
30 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2013 | |
15 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AD01 | Registered office address changed from the Mount Coed Y Caerau Langstone Newport Monmouthshire NP18 1JR on 7 November 2012 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2011 | AR01 |
Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Jacqueline Ann Powell on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Neil Powell on 29 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Nov 2007 | 363a | Return made up to 04/10/07; full list of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |