EVG LANDSCAPES LIMITED

16 Lantoom Way 16 Lantoom Way, Liskeard, PL14 4FF, Cornwall
StatusDISSOLVED
Company No.08450622
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution19 Aug 2023
Years8 months, 28 days

SUMMARY

EVG LANDSCAPES LIMITED is an dissolved private limited company with number 08450622. It was incorporated 11 years, 1 month, 28 days ago, on 19 March 2013 and it was dissolved 8 months, 28 days ago, on 19 August 2023. The company address is 16 Lantoom Way 16 Lantoom Way, Liskeard, PL14 4FF, Cornwall.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2022

Action Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

New address: 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF

Old address: Brailey Hicks Falcon House Eagle Road Langage Plymouth Devon PL7 5JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 12 Colebrook Road Plympton Plymouth PL7 4AA England

Change date: 2020-04-16

New address: Brailey Hicks Falcon House Eagle Road Langage Plymouth Devon PL7 5JY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 04 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 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: 03 May 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

New address: 12 Colebrook Road Plympton Plymouth PL7 4AA

Old address: Fort Austin Depot Fort Austin Avenue Plymouth PL6 5SR

Change date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 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: 21 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 27 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change sail address company with new address

Date: 27 Mar 2015

Category: Address

Type: AD02

New address: Tremoan Cottage St. Mellion Saltash Cornwall PL12 6RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 24 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Payne

Change date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: 1 North Road Lee Mill Industrial Estate Ivybridge Plymouth Devon PL21 9PB United Kingdom

Change date: 2014-03-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084506220001

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS RESEARCH LTD

77 HARLEY STREET,LONDON,W1G 8QN

Number:09530661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALEXANDRU LTD

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:07912406
Status:ACTIVE
Category:Private Limited Company

CREATIVECV LIMITED

265 RALPH ROAD,SOLIHULL,B90 3LF

Number:11867619
Status:ACTIVE
Category:Private Limited Company

CROCKY TRAIL LIMITED

COTTON ABBOTTS,CHESTER,CH3 7PH

Number:04201446
Status:ACTIVE
Category:Private Limited Company

NAAGA LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09918920
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.938) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:06668794
Status:ACTIVE
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