Download leads from Nexok and grow your business. Find out more

Elite Landscaping & Gardening Services Limited

Documents

Total Documents45
Total Pages141

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off
17 January 2012Final Gazette dissolved via compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
13 April 2011Total exemption small company accounts made up to 30 June 2010
13 April 2011Total exemption small company accounts made up to 30 June 2010
4 February 2011Registered office address changed from 3 Perrys Lea Bradley Stoke Bristol BS32 0EE on 4 February 2011
4 February 2011Registered office address changed from 3 Perrys Lea Bradley Stoke Bristol BS32 0EE on 4 February 2011
4 February 2011Registered office address changed from 3 Perrys Lea Bradley Stoke Bristol BS32 0EE on 4 February 2011
7 September 2010Termination of appointment of Vanessa Nicholls as a secretary
7 September 2010Termination of appointment of Vanessa Nicholls as a secretary
30 June 2010Director's details changed for Michael John Nicholls on 1 January 2010
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
30 June 2010Director's details changed for Michael John Nicholls on 1 January 2010
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
30 June 2010Director's details changed for Michael John Nicholls on 1 January 2010
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
4 September 2009Total exemption small company accounts made up to 30 June 2009
4 September 2009Total exemption small company accounts made up to 30 June 2009
17 June 2009Return made up to 06/06/09; full list of members
17 June 2009Return made up to 06/06/09; full list of members
29 April 2009Registered office changed on 29/04/2009 from 1ST floor offices stag house the chipping wotton under edge gloucestershire GL12 7AD
29 April 2009Registered office changed on 29/04/2009 from 1ST floor offices stag house the chipping wotton under edge gloucestershire GL12 7AD
5 March 2009Total exemption small company accounts made up to 30 June 2008
5 March 2009Total exemption small company accounts made up to 30 June 2008
20 June 2008Return made up to 06/06/08; full list of members
20 June 2008Return made up to 06/06/08; full list of members
20 December 2007Total exemption small company accounts made up to 30 June 2007
20 December 2007Registered office changed on 20/12/07 from: 43 sandringham road stoke gifford bristol BS34 8NR
20 December 2007Registered office changed on 20/12/07 from: 43 sandringham road stoke gifford bristol BS34 8NR
20 December 2007Total exemption small company accounts made up to 30 June 2007
8 June 2007Secretary's particulars changed
8 June 2007Return made up to 06/06/07; full list of members
8 June 2007Secretary's particulars changed
8 June 2007Return made up to 06/06/07; full list of members
2 November 2006Ad 21/09/06--------- £ si 10@1=10 £ ic 2/12
2 November 2006Ad 21/09/06--------- £ si 10@1=10 £ ic 2/12
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
10 October 2006Secretary's particulars changed
10 October 2006Secretary's particulars changed
10 October 2006Registered office changed on 10/10/06 from: 5 bevington walk patchway bristol BS34 5NY
10 October 2006Registered office changed on 10/10/06 from: 5 bevington walk patchway bristol BS34 5NY
6 June 2006Incorporation
6 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing