- Company Overview for G&L GARDEN & PAVING LTD (06483584)
- Filing history for G&L GARDEN & PAVING LTD (06483584)
- People for G&L GARDEN & PAVING LTD (06483584)
- More for G&L GARDEN & PAVING LTD (06483584)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
05 May 2020 | TM02 | Termination of appointment of Niled Limited as a secretary on 1 May 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
03 Feb 2020 | CH04 | Secretary's details changed for Niled Limited on 3 February 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from PO Box 4385 06483584: Companies House Default Address Cardiff CF14 8LH to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 25 September 2019 | |
23 Aug 2019 | RP05 | Registered office address changed to PO Box 4385, 06483584: Companies House Default Address, Cardiff, CF14 8LH on 23 August 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA England on 18 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders |