- Company Overview for GARDEN HAZE LTD (06753502)
- Filing history for GARDEN HAZE LTD (06753502)
- People for GARDEN HAZE LTD (06753502)
- More for GARDEN HAZE LTD (06753502)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2011 | DS01 | Application to strike the company off the register | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Jun 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 | |
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2010 | AR01 |
Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
|
|
19 Nov 2010 | TM02 | Termination of appointment of Kevin Wheatley as a secretary | |
19 Nov 2010 | CH01 | Director's details changed for Mr Kevin Andrew Wheatley on 19 November 2010 | |
19 Nov 2010 | TM01 | Termination of appointment of Timothy Elliot as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Matthew Mason as a director | |
03 Nov 2010 | AD01 | Registered office address changed from Rivers Lea Main Street Fishlake Doncaster South Yorkshire DN7 5JH United Kingdom on 3 November 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Anthony Marchington as a director | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Matthew James Mason on 19 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Kevin Andrew Wheatley on 19 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Dr Anthony Frank Marchington on 19 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Timothy James Elliot on 19 November 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Kevin Andrew Wheatley on 19 November 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from Sunnybank Nursery Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire DN7 6PH on 30 November 2009 | |
07 Aug 2009 | 288a | Director appointed matthew james mason | |
19 Nov 2008 | NEWINC | Incorporation |