- Company Overview for AA FENCING & LANDSCAPES LIMITED (04649335)
- Filing history for AA FENCING & LANDSCAPES LIMITED (04649335)
- People for AA FENCING & LANDSCAPES LIMITED (04649335)
- Charges for AA FENCING & LANDSCAPES LIMITED (04649335)
- More for AA FENCING & LANDSCAPES LIMITED (04649335)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2010 | DS01 | Application to strike the company off the register | |
09 Feb 2010 | AR01 |
Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
|
|
09 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CH01 | Director's details changed for Mr Leslie John Gorman on 1 October 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
31 Jan 2008 | 363a | Return made up to 28/01/08; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
02 Feb 2007 | 363a | Return made up to 28/01/07; full list of members | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
13 Feb 2006 | 363a | Return made up to 28/01/06; full list of members | |
09 Nov 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
11 Jul 2005 | AA | Accounts made up to 31 January 2004 | |
14 Feb 2005 | 363a | Return made up to 28/01/05; full list of members | |
28 Jan 2005 | 287 | Registered office changed on 28/01/05 from: 11 dunnings road bootle merseyside L30 6UU | |
28 Jan 2005 | 288c | Secretary's particulars changed | |
11 Jan 2005 | 287 | Registered office changed on 11/01/05 from: reynolds smullen north business centre woodward road knowlsey industrial park merseyside L33 7UY | |
17 Dec 2004 | 395 | Particulars of mortgage/charge | |
13 Feb 2004 | 363s | Return made up to 28/01/04; full list of members | |
21 Feb 2003 | 288a | New secretary appointed | |
21 Feb 2003 | 288a | New director appointed | |
07 Feb 2003 | 287 | Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN |