Advanced company searchLink opens in new window

GARDENRATE LIMITED

Company number 05158289

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)
16 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 3.6 Receiver's abstract of receipts and payments to 17 January 2013
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Aug 2012 3.6 Receiver's abstract of receipts and payments to 17 July 2012
15 Aug 2012 LIQ MISC OC Court order insolvency:miscellaneous court order appointment of liquidator
15 Aug 2012 600 Appointment of a voluntary liquidator
02 Aug 2012 LIQ MISC OC Court order insolvency:miscellaneous 0RIGINAL court order deferring dissolution to 16/07/2013.
23 Jul 2012 COLIQ Deferment of dissolution (voluntary)
23 Apr 2012 4.68 Liquidators' statement of receipts and payments to 12 April 2012
23 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 7 December 2011
27 Jan 2012 3.6 Receiver's abstract of receipts and payments to 17 January 2012
29 Jul 2011 3.6 Receiver's abstract of receipts and payments to 17 July 2011
01 Mar 2011 3.6 Receiver's abstract of receipts and payments to 17 January 2011
16 Dec 2010 AD01 Registered office address changed from Wedlake Bell 52 Bedford Row London WC1R 4LR on 16 December 2010
15 Dec 2010 4.20 Statement of affairs with form 4.19
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-08
14 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Feb 2010 AD01 Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 23 February 2010
26 Jan 2010 LQ01 Notice of appointment of receiver or manager
11 Dec 2009 AP03 Appointment of Mr David Richard Morgan as a secretary
11 Dec 2009 CH01 Director's details changed for John Daly on 11 December 2009