- Company Overview for URBAN GARDEN DESIGNS LTD (06051180)
- Filing history for URBAN GARDEN DESIGNS LTD (06051180)
- People for URBAN GARDEN DESIGNS LTD (06051180)
- More for URBAN GARDEN DESIGNS LTD (06051180)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2018 | DS01 | Application to strike the company off the register | |
16 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD02 | Register inspection address has been changed from Garden Cottage Britwell Priors Longparish Longparish Andover Hampshire SP11 6QR England to 5 Alresford Road Winchester Hampshire SO23 0HG | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from Garden Design Longparish Andover Hampshire SP11 6QR to 5 Alresford Road Winchester Hampshire SO23 0HG on 13 August 2015 | |
26 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
26 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Oct 2014 | AD02 | Register inspection address has been changed from 2 Neville Close Basingstoke Hampshire RG21 3HQ United Kingdom to Garden Cottage Britwell Priors Longparish Longparish Andover Hampshire SP11 6QR | |
26 Oct 2014 | CH01 | Director's details changed for Anthony John Macbride on 25 January 2014 | |
02 May 2014 | AD01 | Registered office address changed from 2 Neville Close Basingstoke Hampshire RG21 3HQ on 2 May 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from 3 Woburn Gardens Basingstoke Hampshire RG22 6UH United Kingdom on 20 December 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Anthony John Macbride on 21 February 2011 | |
30 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders |