- Company Overview for TREBORTH GARDEN CENTRE LIMITED (02218224)
- Filing history for TREBORTH GARDEN CENTRE LIMITED (02218224)
- People for TREBORTH GARDEN CENTRE LIMITED (02218224)
- Charges for TREBORTH GARDEN CENTRE LIMITED (02218224)
- Insolvency for TREBORTH GARDEN CENTRE LIMITED (02218224)
- More for TREBORTH GARDEN CENTRE LIMITED (02218224)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2012 | |
25 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2012 | |
27 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2011 | |
20 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2011 | |
17 Mar 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Feb 2010 | AD01 | Registered office address changed from Mazars Llp 5th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 | |
27 Oct 2009 | 2.24B | Administrator's progress report to 19 September 2009 | |
21 Jul 2009 | 2.16B | Statement of affairs with form 2.14B | |
10 Jun 2009 | 2.23B | Result of meeting of creditors | |
14 May 2009 | 2.17B | Statement of administrator's proposal | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from coedlys treborth road bangor gwynedd LL57 2RZ | |
01 Apr 2009 | 2.12B | Appointment of an administrator | |
04 Sep 2008 | 363s | Return made up to 26/05/08; no change of members | |
08 Aug 2008 | CERTNM | Company name changed A.O. roberts LIMITED\certificate issued on 12/08/08 | |
09 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |