About

Registered Number: 06215476
Date of Incorporation: 17/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 8 months ago)
Registered Address: 3 York Way, Hemel Hempstead, HP2 4JT,

 

Quality Horticultural Landscapes Ltd was founded on 17 April 2007. We do not know the number of employees at this company. The current directors of this business are listed as Manners, Allison Janet, Manners, Paul Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNERS, Allison Janet 18 April 2007 - 1
MANNERS, Paul Joseph 18 April 2007 02 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 13 April 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 02 May 2018
CH03 - Change of particulars for secretary 04 April 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 15 August 2017
PSC07 - N/A 15 August 2017
CS01 - N/A 02 May 2017
AAMD - Amended Accounts 15 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 14 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.