Advanced company searchLink opens in new window

THE GARDENERS LIMITED

Company number 04703628

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 AD01 Registered office address changed from Little Popes Brook Lyndhurst Hampshire SO43 7HE England to Little Popes, Brook Lyndhurst Hampshire SO43 7HE on 18 May 2015
30 Jan 2015 AD01 Registered office address changed from Unit 37, Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ England to Little Popes Brook Lyndhurst Hampshire SO43 7HE on 30 January 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-23
05 Jan 2015 CONNOT Change of name notice
12 May 2014 AD01 Registered office address changed from Unit 37 Abbey Enterprise Centre Abbey Park Industrial Estate Premier Way Romsey Hampshire SO51 9AQ on 12 May 2014
10 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 Apr 2014 CH01 Director's details changed for Mr David Brian Streather on 19 March 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from Unit 37 Abbey Enterprise Centre Abbey Park Industrial Estate Premier Way Romsey Hampshire SO51 9AQ England on 17 May 2012
17 May 2012 AD01 Registered office address changed from Riverfalls Little Meads Romsey Hampshire SO51 8HD on 17 May 2012
23 Mar 2012 AP01 Appointment of Mr David Brian Streather as a director
23 Mar 2012 TM01 Termination of appointment of Rachel Kemmis as a director
23 Mar 2012 TM02 Termination of appointment of Rachel Kemmis as a secretary
15 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Nov 2011 TM01 Termination of appointment of Scott Kemmis as a director
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders