Advanced company searchLink opens in new window

GARDEN HAZE LTD

Company number 06753502

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-19
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 200
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