ARTSCAPE DESIGN & BUILD LTD

43 Golden Ball Lane 43 Golden Ball Lane, Maidenhead, SL6 6NW, Berks
StatusDISSOLVED
Company No.02415693
CategoryPrivate Limited Company
Incorporated22 Aug 1989
Age34 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 14 days

SUMMARY

ARTSCAPE DESIGN & BUILD LTD is an dissolved private limited company with number 02415693. It was incorporated 34 years, 8 months, 23 days ago, on 22 August 1989 and it was dissolved 6 months, 14 days ago, on 31 October 2023. The company address is 43 Golden Ball Lane 43 Golden Ball Lane, Maidenhead, SL6 6NW, Berks.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Eliot Moyse

Change date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Elizabeth Moyse

Change date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/10/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artscape gardening LIMITED\certificate issued on 03/10/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 31 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 08/09/93 from: hammants waltham road woodlands park maidenhead SL6 3NH

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 09 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 22/08/91; no change of members

Documents

View document PDF

Resolution

Date: 21 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/91; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 22 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYT CONSULT & CO. LTD.

258 - 262 MR BABATUNDE B OKUNLAYA,DUNDEE,DD3 7AR

Number:SC454865
Status:ACTIVE
Category:Private Limited Company

CIDP LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:11140055
Status:ACTIVE
Category:Private Limited Company

COOK & CARE LTD

3 RIVACRE ROAD,ELLESMERE PORT,CH66 1LG

Number:11788209
Status:ACTIVE
Category:Private Limited Company

ROCH MINI MARKET ROCHDALE LIMITED

119 YORKSHIRE STREET,ROCHDALE,OL16 1DS

Number:11761740
Status:ACTIVE
Category:Private Limited Company

SARASEY LTD

70 LOGWOOD ROAD,LIVERPOOL,L36 0AA

Number:11244078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUND SAHARA LTD

THE SHARP PROJECT,MANCHESTER,M40 5BJ

Number:11597072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source