Advanced company searchLink opens in new window

MITIE LANDSCAPE (SOUTHERN) LIMITED

Company number 04386519

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 CAP-SS Solvency Statement dated 22/11/16
21 Feb 2017 SH20 Statement by Directors
09 Feb 2017 SH19 Statement of capital on 9 February 2017
  • GBP 2
20 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
04 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 250,000
12 Jan 2016 TM01 Termination of appointment of Patrick Walter Stirland as a director on 31 December 2015
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Skoulding
05 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250,000
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jun 2014 CH01 Director's details changed for Patrick Walter Stirland on 3 June 2014
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman on 25 April 2014
17 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250,000
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 20 January 2014
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
08 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
27 Dec 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 06/03/2012 as it was not properly delivered.
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/12/2012.