Advanced company searchLink opens in new window

GARDENOAK LIMITED

Company number 03330434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2014 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB on 3 June 2014
02 Jun 2014 4.20 Statement of affairs with form 4.19
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for John Edward Illsley on 9 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Stephen Michael Garbutta on 9 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Ronald Michael Harris on 9 January 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012
13 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Stephen Michael Garbutta on 8 January 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 363a Return made up to 09/01/09; full list of members
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008