Advanced company searchLink opens in new window

URBAN GARDEN DESIGNS LTD

Company number 06051180

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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