- Company Overview for UNIQUE GARDENS (SOUTH WEST) LIMITED (06035987)
- Filing history for UNIQUE GARDENS (SOUTH WEST) LIMITED (06035987)
- People for UNIQUE GARDENS (SOUTH WEST) LIMITED (06035987)
- Insolvency for UNIQUE GARDENS (SOUTH WEST) LIMITED (06035987)
- More for UNIQUE GARDENS (SOUTH WEST) LIMITED (06035987)
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) |
---|---|---|---|
18 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2012 | |
18 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2012 | |
12 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2011 | |
11 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2011 | |
22 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | AD01 | Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF on 18 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jan 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-25
|
|
25 Jan 2010 | CH01 | Director's details changed for Mr Mitchell Donald Bracey on 21 December 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mandy Jane Bracey on 21 December 2009 | |
28 Sep 2009 | 288c | Secretary's Change of Particulars / karen strong / 20/07/2009 / Surname was: strong, now: graveney; HouseName/Number was: , now: 284; Street was: 38 hyde avenue, now: canford lane; Area was: , now: westbury on trym; Post Town was: thornbury, now: bristol; Region was: south gloucestershire, now: ; Post Code was: BS35 1HZ, now: BS9 3PL; Country was: | |
30 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 1 st pauls road clifton bristol BS8 1LZ | |
19 Jul 2007 | 288a | New director appointed | |
23 Jan 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
23 Jan 2007 | 88(2)R | Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 | |
07 Jan 2007 | 288b | Director resigned | |
07 Jan 2007 | 288b | Secretary resigned | |
07 Jan 2007 | 288a | New director appointed |