Holcombe
Bury
BL8 4NS
Website | www.constructivelandscapes.co.uk |
---|
Registered Address | Meadow Heys Moorbottom Road Holcombe Bury BL8 4NS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
1 at £1 | Christopher Barlow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,339 |
Cash | £17,582 |
Current Liabilities | £31,128 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
14 April 2012 | Delivered on: 25 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Micro company accounts made up to 30 July 2016 (3 pages) |
30 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
20 April 2017 | Registered office address changed from 4 Kimble Close Greenmount Bury BL8 4QQ England to Norcot Moorbottom Road Holcombe Bury BL8 4NS on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 40 Stubbins Lane Ramsbottom Bury Lancashire BL0 0PT to 4 Kimble Close Greenmount Bury BL8 4QQ on 20 April 2017 (1 page) |
9 January 2017 | Micro company accounts made up to 31 July 2015 (3 pages) |
13 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Christopher Andrew Barlow on 10 October 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Registered office address changed from 6 Water Lane Ramsbottom Bury BL0 0LU United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 6 Water Lane Ramsbottom Bury BL0 0LU United Kingdom on 3 September 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|