- Company Overview for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- Filing history for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- People for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- Charges for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- Insolvency for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- More for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
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
|
|
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 |