CHANGESCAPE LIMITED
Status | DISSOLVED |
Company No. | 04346569 |
Category | Private Limited Company |
Incorporated | 03 Jan 2002 |
Age | 22 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2021 |
Years | 3 years, 3 months, 7 days |
SUMMARY
CHANGESCAPE LIMITED is an dissolved private limited company with number 04346569. It was incorporated 22 years, 5 months ago, on 03 January 2002 and it was dissolved 3 years, 3 months, 7 days ago, on 24 February 2021. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2020
Action Date: 19 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
New address: 92 London Street Reading Berkshire RG1 4SJ
Change date: 2019-07-19
Old address: The Buckman Building Southampton Road Ringwood Hampshire BH24 1HE
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-06-30
Documents
Change account reference date company current extended
Date: 03 Jan 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Move registers to registered office company with new address
Date: 27 Jan 2016
Category: Address
Type: AD04
New address: The Buckman Building Southampton Road Ringwood Hampshire BH24 1HE
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-03
Officer name: Mr Gary Homes
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-03
Officer name: Mrs Barbara Homes
Documents
Change person secretary company with change date
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Barbara Homes
Change date: 2015-01-03
Documents
Change sail address company with old address new address
Date: 29 Aug 2014
Category: Address
Type: AD02
New address: The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE
Old address: Langwell House Alderholt Road Sandleheath Fordingbridge Hampshire SP6 1PS United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Move registers to sail company
Date: 25 Jan 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Gary Homes
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Homes
Change date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from new house, market place ringwood hampshire BH24 1EN
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 04/11/03 from: west house forest edge drive ashley heath ringwood hampshire BH24 2ER
Documents
Resolution
Date: 31 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Legacy
Date: 03 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 03/09/02 from: sutton lodge 26 davids lane ringwood hampshire BH24 2AW
Documents
Legacy
Date: 08 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 20,48 ANCHOR AND HOPE LANE,SE7 7RX
Number: | 05960343 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A HIND AVENUE,DERBY,DE72 3DG
Number: | 11831829 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES PENDLEY FARM,TRING,HP23 5QY
Number: | 10965658 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 CABLE STREET,SOUTHPORT,PR9 0DF
Number: | 11717810 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HARLEY STREET,LONDON,W1G 8QW
Number: | 09000733 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLATINUM CARE GROUP COMPANY LTD
ILS FIDUCIARY (B.V.I) LTD,WICKHAMS CAY 1, PO BOX 3085,
Number: | FC027001 |
Status: | ACTIVE |
Category: | Other company type |