- Company Overview for LADDS GARDEN CENTRE LIMITED (06800591)
- Filing history for LADDS GARDEN CENTRE LIMITED (06800591)
- People for LADDS GARDEN CENTRE LIMITED (06800591)
- Charges for LADDS GARDEN CENTRE LIMITED (06800591)
- Insolvency for LADDS GARDEN CENTRE LIMITED (06800591)
- More for LADDS GARDEN CENTRE LIMITED (06800591)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2023 | L64.07 | Completion of winding up | |
29 May 2012 | COCOMP | Order of court to wind up | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | 1.4 | Notice of completion of voluntary arrangement | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Apr 2011 | AR01 |
Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-04-14
|
|
11 Mar 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Nov 2010 | AD01 | Registered office address changed from 31 Elm Lane Lower Earley Reading RG6 5UE on 3 November 2010 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Gordon Neil Parry on 15 March 2010 | |
20 Feb 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 30/09/2009 | |
23 Jan 2009 | NEWINC | Incorporation |