- Company Overview for GARDENEASY.COM LIMITED (02533561)
- Filing history for GARDENEASY.COM LIMITED (02533561)
- People for GARDENEASY.COM LIMITED (02533561)
- Charges for GARDENEASY.COM LIMITED (02533561)
- More for GARDENEASY.COM LIMITED (02533561)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2016 | DS01 | Application to strike the company off the register | |
01 Nov 2016 | TM01 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 27 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
30 Aug 2016 | AP01 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Anthony Jones on 22 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Roger Mclaughlan as a director on 10 March 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 | |
22 Jul 2016 | AP01 | Appointment of Anthony Jones as a director on 6 April 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 28 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AD01 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 27 August 2015 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 29 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 22 August 2014 with full list of shareholders | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
04 Dec 2012 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
24 Oct 2012 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director |