Withycombe Landscapes Limited

General information

Name:

Withycombe Landscapes Ltd

Office Address:

The French Quarter 114 High Street SO14 2AA Southampton

Number: 07134200

Incorporation date: 2010-01-22

Dissolution date: 2018-02-20

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Withycombe Landscapes was registered on January 22, 2010 as a private limited company. This business head office was situated in Southampton on The French Quarter, 114 High Street. This place post code is SO14 2AA. The company registration number for Withycombe Landscapes Limited was 07134200. Withycombe Landscapes Limited had been active for 8 years up until dissolution date on February 20, 2018.

Colin W. and Yvonne W. were registered as the firm's directors and were managing the firm from 2010 to 2018.

Executives who controlled the firm include: Colin W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Yvonne W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Yvonne W.

Role: Secretary

Appointed: 22 January 2010

Latest update: 11 September 2023

Colin W.

Role: Director

Appointed: 22 January 2010

Latest update: 11 September 2023

Yvonne W.

Role: Director

Appointed: 22 January 2010

Latest update: 11 September 2023

People with significant control

Colin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yvonne W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 05 February 2020
Confirmation statement last made up date 22 January 2017
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 31 January 2015
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 January 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 28 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 28 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, February 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
8
Company Age

Similar companies nearby

Closest companies