Advanced company searchLink opens in new window

VERDE HORTICULTURE HOLDINGS LIMITED

Company number 06387009

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)
23 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 June 2017
22 Aug 2016 4.68 Liquidators' statement of receipts and payments to 12 June 2016
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 12 June 2015
25 Jun 2014 AD01 Registered office address changed from Walton Farm Walton Lane Bosham Chichester West Sussex PO18 8QD on 25 June 2014
20 Jun 2014 4.70 Declaration of solvency
20 Jun 2014 600 Appointment of a voluntary liquidator
20 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • EUR 2
30 May 2013 AA Full accounts made up to 31 December 2011
12 Apr 2013 CERTNM Company name changed landgard uk LTD\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
12 Apr 2013 CONNOT Change of name notice
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
03 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a medium company made up to 31 December 2010
19 Jun 2012 TM01 Termination of appointment of Henning Schmidt as a director
19 Jun 2012 AP01 Appointment of Mr James Laurence Floor as a director
29 Mar 2012 TM01 Termination of appointment of James Floor as a director
10 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
04 Jul 2011 TM01 Termination of appointment of Richard Egerton as a director
04 Jul 2011 AP01 Appointment of Mr James Laurence Floor as a director
04 Jul 2011 TM02 Termination of appointment of Richard Egerton as a secretary
29 Dec 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Richard James Egerton on 30 September 2010