ADEPT LANDSCAPE ARCHITECTURE LTD
Status | DISSOLVED |
Company No. | 07236639 |
Category | Private Limited Company |
Incorporated | 27 Apr 2010 |
Age | 14 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 7 months, 26 days |
SUMMARY
ADEPT LANDSCAPE ARCHITECTURE LTD is an dissolved private limited company with number 07236639. It was incorporated 14 years, 27 days ago, on 27 April 2010 and it was dissolved 2 years, 7 months, 26 days ago, on 28 September 2021. The company address is 62,Eagle Brow Eagle Brow, Lymm, WA13 0LZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
New address: 62,Eagle Brow Eagle Brow Lymm WA13 0LZ
Change date: 2021-01-28
Old address: 64 Eagle Brow Lymm WA13 0LZ England
Documents
Gazette filings brought up to date
Date: 25 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 22 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-08
Psc name: Mr R0Derick Ivor Simpson Edwards
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: No.1 Thelwall New Road Thelwall Cheshire WA4 2SR
New address: 64 Eagle Brow Lymm WA13 0LZ
Change date: 2019-05-13
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type dormant
Date: 15 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type dormant
Date: 07 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: 1 Thelwall New Road Thelwall Cheshire WA4 2SR United Kingdom
Change date: 2011-07-18
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Roderick Ivor Simpson Edwards
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Old address: Reedham House 31 King Street West Manchester M3 2PN England
Change date: 2011-07-14
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bennett
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Rogers
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Rahim
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Podmore
Documents
Some Companies
ALPHA PERFORMANCE FABRICATION LIMITED
5 SAXON COURT BRADFIELD CLOSE,WELLINGBOROUGH,NN8 4RQ
Number: | 11738527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11694235 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYLAND FARM,EXETER,EX6 6BA
Number: | 07314757 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDEWELL PLACE,LONDON,EC4V 6AP
Number: | 11112776 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE WEIGHING SOLUTIONS LIMITED
UNIT 8 THE CLIFTON CENTRE,MALVERN,WR14 1BJ
Number: | 06442820 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KILN GROVE,BROUGH,HU15 2NX
Number: | 06772384 |
Status: | ACTIVE |
Category: | Private Limited Company |