Advanced company searchLink opens in new window

HEIGHLEY GATE GARDEN CENTRE LIMITED

Company number 04501276

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)
08 Jul 2011 AUD Auditor's resignation
19 Apr 2011 AA Accounts for a dormant company made up to 26 December 2010
08 Mar 2011 AD01 Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011
08 Oct 2010 TM01 Termination of appointment of Richard Kozlowski as a director
25 Aug 2010 AA Full accounts made up to 27 December 2009
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
13 Jul 2010 CC04 Statement of company's objects
18 May 2010 TM01 Termination of appointment of David Pierpoint as a director
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 22/12/2009
20 Nov 2009 SH19 Statement of capital on 20 November 2009
  • GBP 1
20 Nov 2009 SH20 Statement by directors
20 Nov 2009 CAP-SS Solvency statement dated 19/11/09
20 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 19 November 2009
  • GBP 8,486,087
20 Nov 2009 SH19 Statement of capital on 20 November 2009
  • GBP 103
20 Nov 2009 SH08 Change of share class name or designation
20 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise 8485984 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2009 363a Return made up to 01/08/09; full list of members
13 Aug 2009 287 Registered office changed on 13/08/2009 from c/o wyevale garden centres LTD. 258 bath road slough berkshire SL1 4DX
05 Jun 2009 288a Secretary appointed antonia scarlett jenkinson
26 May 2009 AA Full accounts made up to 28 December 2008
18 May 2009 AA Full accounts made up to 31 March 2008
11 May 2009 288a Director appointed richard leon kozlowski
09 Apr 2009 288b Appointment terminated director peter brigden
18 Mar 2009 288a Director appointed antonia scarlett jenkinson