- Company Overview for GARDENSTYLE (HARROGATE) LIMITED (06418972)
- Filing history for GARDENSTYLE (HARROGATE) LIMITED (06418972)
- People for GARDENSTYLE (HARROGATE) LIMITED (06418972)
- More for GARDENSTYLE (HARROGATE) LIMITED (06418972)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2011 | DS01 | Application to strike the company off the register | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Dec 2010 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
21 Dec 2010 | CH01 | Director's details changed for Joanne Banks on 20 October 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from 14 Kenilworth Avenue Harrogate North Yorkshire HG2 8DB United Kingdom on 20 October 2010 | |
12 Feb 2010 | AD01 | Registered office address changed from The Coulders 39 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB on 12 February 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from 14, Kenilworth Avenue Harrogate North Yorkshire HG2 8DB on 19 January 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Joanne Banks on 12 January 2010 | |
12 Jan 2010 | TM02 | Termination of appointment of Peter Banks as a secretary | |
23 Apr 2009 | AA | Accounts made up to 31 May 2008 | |
23 Apr 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 | |
29 Jan 2009 | 363a | Return made up to 06/11/08; full list of members | |
06 Nov 2007 | NEWINC | Incorporation |