About

Registered Number: 03589654
Date of Incorporation: 29/06/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: Orchard Green, Newlands Lane, Stoke Row, Oxfordshire, RG9 5PS

 

Neil Thomson Landscape Architect Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON, Deborah Ann 29 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 05 February 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 22 July 2014
AAMD - Amended Accounts 26 February 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 21 August 2006
MEM/ARTS - N/A 04 April 2006
AA - Annual Accounts 04 April 2006
CERTNM - Change of name certificate 28 March 2006
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 25 August 1999
287 - Change in situation or address of Registered Office 26 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
225 - Change of Accounting Reference Date 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
MEM/ARTS - N/A 31 July 1998
CERTNM - Change of name certificate 29 July 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.