About

Registered Number: 04594949
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: STEPHEN BURCHAM, Cheshire House 164 Main Road, Goostrey, Crewe, CW4 8JP,

 

A B S Landscapes Ltd was registered on 19 November 2002 with its registered office in Crewe, it has a status of "Dissolved". There are 4 directors listed for A B S Landscapes Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKEY, Benjamin Adam 23 November 2005 - 1
HANKEY, Benjamin John 19 November 2002 - 1
HANKEY, Stephen John 19 November 2002 - 1
DUNCALF, Andrew Webster 19 November 2002 31 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
AD01 - Change of registered office address 25 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 22 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
AA - Annual Accounts 07 November 2014
DS01 - Striking off application by a company 04 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 20 September 2006
RESOLUTIONS - N/A 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 23 September 2004
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 25 January 2004
287 - Change in situation or address of Registered Office 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.