- Company Overview for WOODLANDS GARDEN PRODUCTS LIMITED (02976882)
- Filing history for WOODLANDS GARDEN PRODUCTS LIMITED (02976882)
- People for WOODLANDS GARDEN PRODUCTS LIMITED (02976882)
- Charges for WOODLANDS GARDEN PRODUCTS LIMITED (02976882)
- More for WOODLANDS GARDEN PRODUCTS LIMITED (02976882)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
01 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 May 2011 | AD01 | Registered office address changed from a P Baker and Co 220 Gabalfa Avenue Llandaff North Cardiff CF14 2HW Wales on 20 May 2011 | |
05 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mr Geoffrey Nigel Allen on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Roland Stephen Northmore on 3 December 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from C/O a P Baker & Co 191 Whitchurch Road Gabalfa Cardiff CF4 3JR on 19 October 2009 |