BRIAN EVANS LANDSCAPE DESIGN STUDIO LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
28/10/2228 October 2022 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/09/1326 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
26/06/1326 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
06/12/126 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
20/06/1120 June 2011 | SAIL ADDRESS CREATED |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MARY EVANS / 20/06/2010 |
22/06/1022 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EVANS / 20/06/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/08/051 August 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
21/07/0421 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | NEW DIRECTOR APPOINTED |
15/08/0315 August 2003 | DIRECTOR RESIGNED |
15/08/0315 August 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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