- Company Overview for A G WRIGHT LANDSCAPES LTD (07507317)
- Filing history for A G WRIGHT LANDSCAPES LTD (07507317)
- People for A G WRIGHT LANDSCAPES LTD (07507317)
- More for A G WRIGHT LANDSCAPES LTD (07507317)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | AD01 | Registered office address changed from 38 Stratford Road Lighthorne Heath Leamington Spa Warwickshire CV33 9TW to 42 Wattons Lane Southam Warwickshire CV47 0HX on 10 May 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 1 July 2017 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 1 July 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 1 July 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 1 July 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Mr Adrian George Wright on 24 February 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from 24 Hampden Court Temple Herdewyke Southam Warwickshire CV47 2UE on 12 March 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
23 Feb 2014 | CH01 | Director's details changed for Mr Adrian George Wright on 14 April 2013 | |
02 May 2013 | AD01 | Registered office address changed from 2 Meadow Crofts Bishops Itchington Leamington Spa Warwickshire CV47 2QT England on 2 May 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 1 July 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
22 Jun 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 1 July 2011 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Adrian George Wright on 27 January 2011 | |
27 Jan 2011 | NEWINC |
Incorporation
|