Advanced company searchLink opens in new window

CHANGING LANDSCAPES (CONGLETON) LTD

Company number 08822344

Filter by category

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
29 Aug 2019 AA Micro company accounts made up to 5 April 2019
29 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 5 April 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AD01 Registered office address changed from Charter House 7-9 Wagg Street Congleton CW12 4BA to 1 Chestnut Drive Congleton Cheshire CW12 4UD on 24 February 2016
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
07 Aug 2014 CERTNM Company name changed swan productions LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
05 Aug 2014 AP01 Appointment of Darren O'donoghue as a director on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Charter House 7-9 Wagg Street Congleton CW12 4BA on 5 August 2014
05 Aug 2014 TM01 Termination of appointment of Samantha Coetzer as a director on 5 August 2014
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director on 18 June 2014
23 May 2014 AP01 Appointment of Samantha Coetzer as a director on 23 May 2014
21 May 2014 TM01 Termination of appointment of Adrian Michael Koe as a director on 21 May 2014
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted