About

Registered Number: 04778170
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 2 Thelwell Drive, Codsall, Wolverhampton, WV8 1FD,

 

R M Landscapes (Wolverhampton) Ltd was registered on 28 May 2003, it's status is listed as "Dissolved". Moore, Nigel Jared, Ramsbottom, David Leonard are listed as directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Nigel Jared 28 May 2003 - 1
RAMSBOTTOM, David Leonard 28 May 2003 08 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 06 February 2019
CH03 - Change of particulars for secretary 06 February 2019
PSC04 - N/A 06 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 May 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 June 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 13 June 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 06 May 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
287 - Change in situation or address of Registered Office 15 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.