Advanced company searchLink opens in new window

GARDENBOOK PROPERTIES LIMITED

Company number 03757827

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2013 DS01 Application to strike the company off the register
06 Jul 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 20,000
13 Sep 2011 AA Full accounts made up to 31 March 2011
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Sep 2011 AD01 Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011
06 Sep 2011 TM02 Termination of appointment of Helen Silvano as a secretary on 26 August 2011
06 Sep 2011 TM02 Termination of appointment of Andrew Robert Lovelady as a secretary on 26 August 2011
06 Sep 2011 TM01 Termination of appointment of Andrew Robert Lovelady as a director on 26 August 2011
06 Sep 2011 TM01 Termination of appointment of Michael Barry Owen as a director on 26 August 2011
04 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
25 Mar 2011 AA Full accounts made up to 31 March 2010
24 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
05 Jan 2010 AA Full accounts made up to 30 September 2008
01 Jun 2009 363a Return made up to 22/04/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane
08 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Nov 2008 395 Duplicate mortgage certificatecharge no:3
27 Oct 2008 AA Full accounts made up to 30 September 2007
19 May 2008 363a Return made up to 22/04/08; full list of members