About

Registered Number: 06525872
Date of Incorporation: 06/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Maidens Green, Wooden, Saundersfoot, SA69 9DY,

 

Hafod Landscape Contractors Ltd was established in 2008. We do not know the number of employees at Hafod Landscape Contractors Ltd. There are 3 directors listed as Taylor, Michael John, Wright & Co Partnership Limited, Taylor, Penelope Jean for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Michael John 14 March 2008 - 1
TAYLOR, Penelope Jean 14 March 2008 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT & CO PARTNERSHIP LIMITED 06 March 2008 14 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 06 December 2019
CH01 - Change of particulars for director 30 September 2019
AD01 - Change of registered office address 30 September 2019
CH03 - Change of particulars for secretary 30 September 2019
PSC04 - N/A 30 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 31 March 2009
353 - Register of members 31 March 2009
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
287 - Change in situation or address of Registered Office 15 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.