Advanced company searchLink opens in new window

LOTUS WATER GARDEN PRODUCTS LIMITED

Company number 01747718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
31 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2021 AD01 Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ England to 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 30 March 2021
27 Mar 2021 LIQ02 Statement of affairs
27 Mar 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-15
14 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
14 Dec 2020 TM01 Termination of appointment of James Marshall as a director on 11 December 2020
23 Nov 2020 TM02 Termination of appointment of Raymond Charles Geoffrey Croad as a secretary on 28 October 2020
15 Oct 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
02 Oct 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 AD01 Registered office address changed from Lotus House Deer Park Farm Industrial Estate Knowle Lane, Horton Heath Eastleigh Hampshire SO50 7DZ to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 24 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
24 Aug 2017 CH01 Director's details changed for Mr Peter George Garth Mercer on 20 July 2017
24 Aug 2017 CH01 Director's details changed for Mr James Marshall on 20 July 2017
24 Aug 2017 CH03 Secretary's details changed for Mr Peter George Garth Mercer on 20 July 2017
21 Jul 2017 PSC04 Change of details for Mr Peter George Garth Mercer as a person with significant control on 20 July 2017
28 Apr 2017 MR01 Registration of charge 017477180006, created on 27 April 2017
15 Apr 2017 MR04 Satisfaction of charge 3 in full