- Company Overview for GARDEN VENTURES LIMITED (05880860)
- Filing history for GARDEN VENTURES LIMITED (05880860)
- People for GARDEN VENTURES LIMITED (05880860)
- More for GARDEN VENTURES LIMITED (05880860)
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
|
|
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
|
|
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
|
|
14 Dec 2012 | AA | Total exemption full accounts made up to 31 July 2012 |