- Company Overview for GARDENERS GIFT LIMITED (03592673)
- Filing history for GARDENERS GIFT LIMITED (03592673)
- People for GARDENERS GIFT LIMITED (03592673)
- Charges for GARDENERS GIFT LIMITED (03592673)
- More for GARDENERS GIFT LIMITED (03592673)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
24 Mar 2014 | AD01 | Registered office address changed from Unit G2 the Warehouse Harcourt Road Harrogate North Yorkshire HG1 5NL United Kingdom on 24 March 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
23 Jul 2013 | CH01 | Director's details changed for Nigel Steven Thornhill on 5 April 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from the Cage Pannal Business Centre Station Road Harrogate North Yorkshire HG3 1JL United Kingdom on 19 February 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
27 Jul 2011 | AD01 | Registered office address changed from Club Shop Harrogate Town Football Club Whetherby Road Harrogate North Yorkshire HG2 7SA on 27 July 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Nigel Steven Thornhill on 1 October 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Alan Williams on 1 October 2009 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Aug 2009 | 363a | Return made up to 03/07/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
31 Jul 2008 | 363a | Return made up to 03/07/08; full list of members |