- Company Overview for TURBARY HOUSE GARDEN CENTRE LIMITED (03163551)
- Filing history for TURBARY HOUSE GARDEN CENTRE LIMITED (03163551)
- People for TURBARY HOUSE GARDEN CENTRE LIMITED (03163551)
- Charges for TURBARY HOUSE GARDEN CENTRE LIMITED (03163551)
- Insolvency for TURBARY HOUSE GARDEN CENTRE LIMITED (03163551)
- More for TURBARY HOUSE GARDEN CENTRE LIMITED (03163551)
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) |
---|---|---|---|
08 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2015 | |
31 Oct 2014 | AD01 | Registered office address changed from 350 Common Edge Road Blackpool FY4 5DY to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 31 October 2014 | |
30 Oct 2014 | 4.70 | Declaration of solvency | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Jonathan Walkden on 28 February 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Andrew Philip Withers on 28 February 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Mar 2008 | 363a | Return made up to 23/02/08; full list of members |