- Company Overview for ENGLISH COUNTRY GARDENS (UK) LTD (05482948)
- Filing history for ENGLISH COUNTRY GARDENS (UK) LTD (05482948)
- People for ENGLISH COUNTRY GARDENS (UK) LTD (05482948)
- Charges for ENGLISH COUNTRY GARDENS (UK) LTD (05482948)
- More for ENGLISH COUNTRY GARDENS (UK) LTD (05482948)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2012 | DS01 | Application to strike the company off the register | |
06 Jul 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
05 Jul 2012 | CH04 | Secretary's details changed for Wrights Nominees Ltd on 1 June 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Peter Hutchinson on 1 June 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Alison Claire Hutchinson on 1 June 2012 | |
05 Jul 2012 | CH03 | Secretary's details changed for Peter Hutchinson on 1 June 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 5 July 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ on 5 August 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Alison Claire Hutchinson on 16 June 2010 | |
24 Jun 2010 | CH04 | Secretary's details changed for Wrights Nominees Ltd on 16 June 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
10 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2009 | 88(2) | Ad 01/01/09 gbp si 99@1=99 gbp ic 1/100 | |
01 Jul 2008 | 363a | Return made up to 16/06/08; full list of members | |
01 Jul 2008 | 288c | Secretary's Change of Particulars / wrights nominees LTD / 01/04/2008 / HouseName/Number was: , now: grey gables; Street was: 69 high street, now: norton fitzwarren; Post Town was: westerham, now: taunton; Region was: kent, now: somerset; Post Code was: TN16 1RE, now: TA2 6QQ; Country was: , now: united kingdom |