NEW FOREST LANDSCAPING SERVICES LIMITED
Company number 08441638
- Company Overview for NEW FOREST LANDSCAPING SERVICES LIMITED (08441638)
- Filing history for NEW FOREST LANDSCAPING SERVICES LIMITED (08441638)
- People for NEW FOREST LANDSCAPING SERVICES LIMITED (08441638)
- Insolvency for NEW FOREST LANDSCAPING SERVICES LIMITED (08441638)
- More for NEW FOREST LANDSCAPING SERVICES LIMITED (08441638)
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) |
---|---|---|---|
10 Dec 2019 | TM01 | Termination of appointment of Paul David Cass as a director on 21 December 2016 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Paul David Cass on 9 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Goldrings Cottage Pauncefoot Hill Romsey Hampshire SO51 6AA on 9 October 2019 | |
29 Dec 2017 | COCOMP | Order of court to wind up | |
26 May 2017 | AD01 | Registered office address changed from Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 26 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
26 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2016
|
|
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
05 Jan 2015 | AP01 | Appointment of Mr Alex Webster as a director on 5 January 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Sep 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from Unit 77 Basepoint Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 24 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
14 Nov 2013 | AD01 | Registered office address changed from Mr P D Cass 43 Footner Close Romsey Hampshire SO51 7UD United Kingdom on 14 November 2013 | |
12 Mar 2013 | NEWINC |
Incorporation
|