- Company Overview for THE GARDENERS LIMITED (04703628)
- Filing history for THE GARDENERS LIMITED (04703628)
- People for THE GARDENERS LIMITED (04703628)
- More for THE GARDENERS LIMITED (04703628)
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
|
|
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
|
|
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
|
|
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 |