About

Registered Number: 05454088
Date of Incorporation: 17/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2016 (7 years and 11 months ago)
Registered Address: Maclaren House, Skerne Road, Driffield, North Humberside, YO25 6PN

 

D & D Pollard Landscapes & Groundworks Ltd was registered on 17 May 2005 and are based in Driffield, it's status is listed as "Dissolved". There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, David Harold 17 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2014
AD01 - Change of registered office address 10 February 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2013
RESOLUTIONS - N/A 02 April 2012
RESOLUTIONS - N/A 02 April 2012
4.20 - N/A 02 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 20 December 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 30 May 2007
225 - Change of Accounting Reference Date 15 March 2007
363a - Annual Return 24 May 2006
CERTNM - Change of name certificate 06 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
225 - Change of Accounting Reference Date 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
MEM/ARTS - N/A 18 July 2005
CERTNM - Change of name certificate 12 July 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.