About

Registered Number: 03045831
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Liquidation
Registered Address: Suite G4, Waterside Business, Centre, North Street, Lewes, East Sussex, BN7 2PE

 

Complete Landscape Garden Services Ltd was founded on 12 April 1995 and has its registered office in Lewes in East Sussex, it has a status of "Liquidation". There are 3 directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCHANT, Glenn Wayne James 27 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MERCHANT, Patricia Anne 15 January 1997 - 1
MERCHANT, Douglas James 12 April 1995 02 April 1998 1

Filing History

Document Type Date
COCOMP - Order to wind up 11 August 2011
DISS16(SOAS) - N/A 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
DISS16(SOAS) - N/A 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 15 April 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 12 April 2006
287 - Change in situation or address of Registered Office 08 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 24 March 2005
395 - Particulars of a mortgage or charge 07 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 23 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 11 April 1997
AA - Annual Accounts 01 April 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363s - Annual Return 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1995
288 - N/A 15 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.