- Company Overview for POSH GARDEN ACCESSORIES LTD (06269696)
- Filing history for POSH GARDEN ACCESSORIES LTD (06269696)
- People for POSH GARDEN ACCESSORIES LTD (06269696)
- More for POSH GARDEN ACCESSORIES LTD (06269696)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Susan Diane Read as a person with significant control on 1 July 2016 | |
14 Jul 2017 | CH01 | Director's details changed for Mrs Susan Diane Read on 2 July 2016 | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
23 Jun 2011 | AD01 | Registered office address changed from Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 23 June 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Susan Diane Read on 14 February 2010 | |
11 Jun 2010 | TM02 | Termination of appointment of Stephen Read as a secretary | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |