About

Registered Number: 04328989
Date of Incorporation: 26/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: SOLIHULL LANDSCAPES LIMITED, Oak Tree Farm Redditch Road, Ullenhall, Henley-In-Arden, West Midlands, B95 5NZ

 

Solihull Landscapes Ltd was registered on 26 November 2001. We don't know the number of employees at Solihull Landscapes Ltd. The company has 3 directors listed as Dean, Marie Elaine, Dean, Jason, Dean, Steve Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Jason 26 November 2001 - 1
DEAN, Steve Thomas 26 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Marie Elaine 26 November 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 26 January 2018
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 28 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
363a - Annual Return 24 January 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 10 December 2002
CERTNM - Change of name certificate 28 May 2002
225 - Change of Accounting Reference Date 20 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.