Advanced company searchLink opens in new window

IZON LANDSCAPING LIMITED

Company number SC118451

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
27 Jan 2016 TM01 Termination of appointment of Amanda Rose Murray as a director on 2 November 2015
27 Jan 2016 AP01 Appointment of Mr. Thomas Allan Blackley as a director on 2 November 2015
11 Jan 2016 AA Full accounts made up to 31 March 2015
06 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 40,000
21 May 2015 AD01 Registered office address changed from Suite 1.9 Dalziel Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN to C/O C/O Allan Blackley 26 Inveravon Drive Motherwell Lanarkshire ML1 3BQ on 21 May 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 40,000
06 Mar 2014 AD01 Registered office address changed from Braidhurst Business Centre Davaar Drive Motherwell Strathclyde ML1 3TW on 6 March 2014
24 Dec 2013 AA Full accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
24 Dec 2012 AA Accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Ms Amanda Rose Gibson on 1 May 2010
01 Jun 2010 CH03 Secretary's details changed for Mr Thomas Allan Blackley on 1 May 2010
14 Jan 2010 AA Full accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 30/05/09; full list of members
01 Apr 2009 MEM/ARTS Memorandum and Articles of Association
01 Apr 2009 CERTNM Company name changed forgewood landscaping LIMITED\certificate issued on 01/04/09