Advanced company searchLink opens in new window

ACACIA LANDSCAPE LIMITED

Company number 03385577

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2020 DS01 Application to strike the company off the register
16 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
29 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
19 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
06 Feb 2020 PSC04 Change of details for Mr Alan David Sprules as a person with significant control on 31 January 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 AD01 Registered office address changed from 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ to 62 Connaught Avenue Shoreham-by-Sea BN43 5WJ on 15 November 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
21 Aug 2018 CH01 Director's details changed for Mr Alan David Sprules on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr Alan David Sprules as a person with significant control on 21 August 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
30 Oct 2015 AD01 Registered office address changed from Elizabeth House Duke Street Woking Surrey GU21 5AS England to 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ on 30 October 2015
14 Oct 2015 TM02 Termination of appointment of James Thomas Morris as a secretary on 14 October 2015
23 Aug 2015 AD01 Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Elizabeth House Duke Street Woking Surrey GU21 5AS on 23 August 2015
17 Nov 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014