- Company Overview for ORNAMENTAL PLANTS LIMITED (03004156)
- Filing history for ORNAMENTAL PLANTS LIMITED (03004156)
- People for ORNAMENTAL PLANTS LIMITED (03004156)
- Charges for ORNAMENTAL PLANTS LIMITED (03004156)
- Insolvency for ORNAMENTAL PLANTS LIMITED (03004156)
- More for ORNAMENTAL PLANTS LIMITED (03004156)
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) |
---|---|---|---|
11 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2023 | |
15 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2021 | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2020 | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
16 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
27 Jan 2017 | AD01 | Registered office address changed from The Nursery Higher Lane Tarleton Preston Lancashire PR4 6JH to Suites 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 27 January 2017 | |
26 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | MR04 | Satisfaction of charge 7 in full | |
13 Jan 2017 | MR04 | Satisfaction of charge 6 in full | |
05 Jan 2017 | AUD | Auditor's resignation | |
23 Dec 2016 | MR04 | Satisfaction of charge 030041560008 in full | |
23 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
26 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
25 Sep 2015 | AD01 | Registered office address changed from 357 Blackgate Lane Tarleton Preston Lancashire PR4 6JJ to The Nursery Higher Lane Tarleton Preston Lancashire PR4 6JH on 25 September 2015 | |
04 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
17 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of Paul Hooper as a director on 11 September 2014 | |
11 Feb 2014 | MR01 | Registration of charge 030041560008 |