Advanced company searchLink opens in new window

COUNTRYMAN LANDSCAPE SERVICES LIMITED

Company number 04595981

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2014 DS01 Application to strike the company off the register
15 May 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-01
  • GBP 1
24 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
16 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for John Fergusson Hall on 25 November 2011
16 Jan 2012 AD03 Register(s) moved to registered inspection location
16 Jan 2012 CH01 Director's details changed for Susan Hall on 25 November 2011
16 Jan 2012 CH03 Secretary's details changed for Susan Hall on 25 November 2011
16 Jan 2012 AD02 Register inspection address has been changed from 2 Elmsley Lodge Ben Rhydding Drive Ilkley West Yorkshire LS29 8AJ United Kingdom
03 Jan 2012 AD01 Registered office address changed from Commonside Farm New Road, Old Snydale Pontefract WF7 6HE on 3 January 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
10 Dec 2010 CH03 Secretary's details changed for Susan Hall on 28 August 2010
10 Dec 2010 AD02 Register inspection address has been changed
10 Dec 2010 CH01 Director's details changed for Susan Hall on 28 August 2010
10 Dec 2010 CH01 Director's details changed for John Fergusson Hall on 28 August 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for John Fergusson Hall on 27 November 2009
01 Dec 2009 CH01 Director's details changed for Susan Hall on 27 November 2009
01 Dec 2008 363a Return made up to 27/11/08; full list of members