Advanced company searchLink opens in new window

GARDEN VENTURES LIMITED

Company number 05880860

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 CH01 Director's details changed for Peter John Knowles on 2 August 2018
02 Aug 2018 CH03 Secretary's details changed for Peter John Knowles on 2 August 2018
02 Aug 2018 CH01 Director's details changed for Daniel Jon Knowles on 2 August 2018
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
02 Jul 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
10 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
25 Sep 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AD01 Registered office address changed from Tablots Lane Off Mount Pleasant Quarry Bank Brierley Hil West Midlands DY5 2YX United Kingdom to Britannia Works Talbots Lane Trading Estate, Talbots Lane Brierley Hill West Midlands DY5 2YX on 11 May 2017
18 Apr 2017 AD01 Registered office address changed from Unit 20 Waterfall Lane Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PU to Tablots Lane Off Mount Pleasant Quarry Bank Brierley Hil West Midlands DY5 2YX on 18 April 2017
02 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
02 Sep 2016 TM01 Termination of appointment of Alice Knowles as a director on 2 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
31 Oct 2014 AA Total exemption full accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
02 May 2014 AA Total exemption full accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
14 Dec 2012 AA Total exemption full accounts made up to 31 July 2012