- Company Overview for GARDEN CITY PRINT AND DESIGN LIMITED (03461267)
- Filing history for GARDEN CITY PRINT AND DESIGN LIMITED (03461267)
- People for GARDEN CITY PRINT AND DESIGN LIMITED (03461267)
- Charges for GARDEN CITY PRINT AND DESIGN LIMITED (03461267)
- Insolvency for GARDEN CITY PRINT AND DESIGN LIMITED (03461267)
- More for GARDEN CITY PRINT AND DESIGN LIMITED (03461267)
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 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2010 | |
10 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2009 | |
26 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2009 | |
08 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2008 | |
15 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: suite 3 middlesex house rutherford close stevenage herts SG1 2EF | |
29 Jan 2007 | 4.20 | Statement of affairs | |
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2007 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Nov 2006 | 363a | Return made up to 05/11/06; full list of members | |
31 Oct 2006 | 288b | Director resigned | |
02 Oct 2006 | 287 | Registered office changed on 02/10/06 from: c/o k&h accountants cromer house caxten way stevenage herts SG1 2DF | |
25 Aug 2006 | 395 | Particulars of mortgage/charge | |
13 Apr 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: c/o k & h accountants cromer house caxton way stevenage herts SG1 2DF | |
10 Jan 2006 | 363s | Return made up to 05/11/05; full list of members | |
10 Jan 2006 | 363(287) |
Registered office changed on 10/01/06
|
|
06 Jan 2006 | 395 | Particulars of mortgage/charge | |
15 Dec 2005 | 288a | New director appointed | |
15 Dec 2005 | 288a | New director appointed |