Advanced company searchLink opens in new window

GARDEN CITY PRINT AND DESIGN LIMITED

Company number 03461267

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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