- Company Overview for GREENACRES GARDEN CENTRE LIMITED (06766211)
- Filing history for GREENACRES GARDEN CENTRE LIMITED (06766211)
- People for GREENACRES GARDEN CENTRE LIMITED (06766211)
- Insolvency for GREENACRES GARDEN CENTRE LIMITED (06766211)
- More for GREENACRES GARDEN CENTRE LIMITED (06766211)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
02 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 142/148 Main Road Sidcup Kent DA14 6NZ on 20 December 2016 | |
15 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Nov 2013 | AAMD | Amended accounts made up to 28 February 2012 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
06 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Paul Cornelis Van Leeuwen on 3 December 2010 | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
27 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 28 February 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Paul Van Leeuwen on 4 December 2009 |