DUNCAN JAMES LANDSCAPES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Registered office address changed from 12 Sunnyhill Witley Godalming GU8 5RN United Kingdom to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 2025-04-30

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Change of details for Mrs Rachel Louise Shail as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Mrs Rachel Louise Shail on 2025-04-08

View Document

08/04/258 April 2025 Change of details for Mr Duncan James Shail as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Mr Duncan James Shail on 2025-04-08

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Notification of Rachel Louise Shail as a person with significant control on 2018-04-07

View Document

26/01/2226 January 2022 Change of details for Mr Duncan James Shail as a person with significant control on 2018-04-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS RACHEL LOUISE SHAIL

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company