About

Registered Number: 04181205
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 55 Linden Road, Reading, Berkshire, RG2 7EJ

 

Artistic Landscape Services Ltd was registered on 16 March 2001 with its registered office in Berkshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Dean Alan 16 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Tara Heather 16 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.