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

AC Landscape & Tree Works Ltd

Documents

Total Documents88
Total Pages758

Filing History

2 February 2018Final Gazette dissolved following liquidation
2 November 2017Notice of move from Administration to Dissolution
2 November 2017Notice of move from Administration to Dissolution
3 August 2017Administrator's progress report
3 August 2017Administrator's progress report
2 February 2017Administrator's progress report to 24 December 2016
2 February 2017Administrator's progress report to 24 December 2016
29 July 2016Administrator's progress report to 24 June 2016
29 July 2016Administrator's progress report to 24 June 2016
28 January 2016Administrator's progress report to 24 December 2015
28 January 2016Administrator's progress report to 24 December 2015
18 September 2015Notice of deemed approval of proposals
18 September 2015Notice of deemed approval of proposals
21 August 2015Statement of administrator's proposal
21 August 2015Statement of administrator's proposal
24 July 2015Registered office address changed from Tourism House Woodwater Park Pynes Hill Exeter EX2 5WT to One Courtenay Street Newton Abbot Devon TQ12 2HD on 24 July 2015
24 July 2015Registered office address changed from Tourism House Woodwater Park Pynes Hill Exeter EX2 5WT to One Courtenay Street Newton Abbot Devon TQ12 2HD on 24 July 2015
23 July 2015Appointment of an administrator
23 July 2015Appointment of an administrator
28 January 2015Total exemption small company accounts made up to 31 March 2014
28 January 2015Total exemption small company accounts made up to 31 March 2014
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
13 May 2014Registered office address changed from Unit 3 Broadway Road Kingsteignton Newton Abbot Devon TQ12 3PJ United Kingdom on 13 May 2014
13 May 2014Registered office address changed from Unit 3 Broadway Road Kingsteignton Newton Abbot Devon TQ12 3PJ United Kingdom on 13 May 2014
12 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014
12 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014
16 January 2014Registration of charge 062799510002
16 January 2014Registration of charge 062799510002
28 November 2013Total exemption small company accounts made up to 30 September 2013
28 November 2013Total exemption small company accounts made up to 30 September 2013
31 October 2013Termination of appointment of Simon Phillips as a director
31 October 2013Termination of appointment of Simon Phillips as a director
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2012Director's details changed for Simon Ablett on 14 June 2012
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
28 June 2012Director's details changed for Simon Ablett on 14 June 2012
28 June 2012Director's details changed for Mr Simon Paul Phillips on 14 June 2012
28 June 2012Director's details changed for Mr Simon Paul Phillips on 14 June 2012
14 December 2011Total exemption small company accounts made up to 30 September 2011
14 December 2011Total exemption small company accounts made up to 30 September 2011
6 July 2011Registered office address changed from 4 Sandygate Mill Kingsteignton Newton Abbot Devon TQ12 3PD United Kingdom on 6 July 2011
6 July 2011Registered office address changed from 4 Sandygate Mill Kingsteignton Newton Abbot Devon TQ12 3PD United Kingdom on 6 July 2011
6 July 2011Registered office address changed from 4 Sandygate Mill Kingsteignton Newton Abbot Devon TQ12 3PD United Kingdom on 6 July 2011
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
25 February 2011Particulars of a mortgage or charge / charge no: 1
25 February 2011Particulars of a mortgage or charge / charge no: 1
31 December 2010Appointment of Simon Paul Phillips as a director
31 December 2010Appointment of Simon Paul Phillips as a director
30 November 2010Total exemption small company accounts made up to 30 September 2010
30 November 2010Total exemption small company accounts made up to 30 September 2010
4 August 2010Director's details changed for Simon Ablett on 14 June 2010
4 August 2010Director's details changed for Simon Ablett on 14 June 2010
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
4 August 2010Director's details changed for Benjamin Cockcroft on 14 June 2010
4 August 2010Director's details changed for Benjamin Cockcroft on 14 June 2010
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
30 June 2010Total exemption small company accounts made up to 30 September 2009
30 June 2010Total exemption small company accounts made up to 30 September 2009
26 June 2009Return made up to 14/06/09; full list of members
26 June 2009Return made up to 14/06/09; full list of members
26 March 2009Accounts for a dormant company made up to 30 September 2008
26 March 2009Accounts for a dormant company made up to 30 September 2008
18 August 2008Return made up to 14/06/08; full list of members
18 August 2008Return made up to 14/06/08; full list of members
12 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008
12 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008
6 August 2008Resolutions
  • RES13 ‐ Re-designation of shares 07/05/2008
6 August 2008Director and secretary appointed benjamin cockcroft
6 August 2008Director and secretary appointed benjamin cockcroft
6 August 2008Director appointed simon ablett
6 August 2008Ad 01/06/08\gbp si 100@1=100\gbp ic 2/102\
6 August 2008Ad 01/06/08\gbp si 100@1=100\gbp ic 2/102\
6 August 2008Director appointed simon ablett
6 August 2008Resolutions
  • RES13 ‐ Re-designation of shares 07/05/2008
7 May 2008Appointment terminated director duport director LIMITED
7 May 2008Appointment terminated secretary duport secretary LIMITED
7 May 2008Registered office changed on 07/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
7 May 2008Registered office changed on 07/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
7 May 2008Appointment terminated director duport director LIMITED
7 May 2008Appointment terminated secretary duport secretary LIMITED
14 June 2007Incorporation
14 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing