BEXLEY LANDSCAPES LIMITED

07796029
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY DA5 1LU

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Oct 2020 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 5 Buy now
06 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2020 accounts Annual Accounts 5 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 11 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 11 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2017 accounts Annual Accounts 10 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 accounts Annual Accounts 10 Buy now
04 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
16 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
16 Oct 2015 officers Change of particulars for corporate secretary (Pomfrey Computers Ltd) 1 Buy now
30 Mar 2015 accounts Annual Accounts 10 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
16 Jan 2014 accounts Annual Accounts 11 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
05 Jun 2013 accounts Annual Accounts 11 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 officers Change of particulars for director (Mrs Carolyn Turner) 2 Buy now
10 Oct 2011 officers Change of particulars for director (Mr Andy Turner) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Ela Shah) 1 Buy now
06 Oct 2011 capital Return of Allotment of shares 3 Buy now
06 Oct 2011 officers Appointment of director (Mrs Carolyn Turner) 2 Buy now
06 Oct 2011 officers Appointment of director (Mr Andy Turner) 2 Buy now
06 Oct 2011 officers Appointment of corporate secretary (Pomfrey Computers Ltd) 2 Buy now
04 Oct 2011 incorporation Incorporation Company 7 Buy now