- Company Overview for ELLIOTT GARDEN LTD (05077668)
- Filing history for ELLIOTT GARDEN LTD (05077668)
- People for ELLIOTT GARDEN LTD (05077668)
- Charges for ELLIOTT GARDEN LTD (05077668)
- Insolvency for ELLIOTT GARDEN LTD (05077668)
- More for ELLIOTT GARDEN LTD (05077668)
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) |
---|---|---|---|
17 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | 4.70 | Declaration of solvency | |
16 Apr 2010 | TM02 | Termination of appointment of Andrew White as a secretary | |
16 Apr 2010 | TM01 | Termination of appointment of Andrew White as a director | |
16 Apr 2010 | AR01 |
Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
|
|
12 Jan 2010 | CH01 | Director's details changed for Paul Dominic Matson on 9 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Paul Dominic Matson on 10 November 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 | |
01 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
21 Mar 2009 | 288c | Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from unit 1, lambton house newbottle street houghton le spring tyne & wear DH4 4AR | |
12 Jan 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/08/2009 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Aug 2008 | 288a | Director appointed paul dominic matson | |
13 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Apr 2008 | 288a | Director appointed christopher giles | |
25 Apr 2008 | 288a | Director appointed hazel jane mcintyre | |
22 Apr 2008 | 288b | Appointment Terminated Director raymond garden | |
22 Apr 2008 | 288b | Appointment Terminated Director john elliott | |
22 Apr 2008 | 288a | Secretary appointed alastair george hessett | |
14 Apr 2008 | 363a | Return made up to 18/03/08; full list of members | |
20 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 |