- Company Overview for BADGERS LANDSCAPE & GARDEN DESIGN CENTRE LTD (06849126)
- Filing history for BADGERS LANDSCAPE & GARDEN DESIGN CENTRE LTD (06849126)
- People for BADGERS LANDSCAPE & GARDEN DESIGN CENTRE LTD (06849126)
- Insolvency for BADGERS LANDSCAPE & GARDEN DESIGN CENTRE LTD (06849126)
- More for BADGERS LANDSCAPE & GARDEN DESIGN CENTRE LTD (06849126)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2012 | |
30 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2011 | AD01 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 14 November 2011 | |
22 Mar 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
|
|
02 Feb 2011 | AD01 | Registered office address changed from Clay Shaw Thomas Limited Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend CF35 5LJ United Kingdom on 2 February 2011 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 April 2010
|
|
29 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
26 Mar 2009 | MA | Memorandum and Articles of Association | |
20 Mar 2009 | CERTNM | Company name changed badgers landscape & garden centre LTD\certificate issued on 24/03/09 | |
17 Mar 2009 | NEWINC | Incorporation |