- Company Overview for WHITEWOOD GARDENING LTD (06993166)
- Filing history for WHITEWOOD GARDENING LTD (06993166)
- People for WHITEWOOD GARDENING LTD (06993166)
- More for WHITEWOOD GARDENING LTD (06993166)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2020 | DS01 | Application to strike the company off the register | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
30 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
14 Feb 2017 | AD01 | Registered office address changed from Ferneberga House Btm Associates Ltd Alexandra Road Farnborough GU14 6DQ England to 8 Garden Wood Road East Grinstead RH19 1NL on 14 February 2017 | |
02 Sep 2016 | AD01 | Registered office address changed from Btm Associates Ltd Office 2 Unit 1 Cobbett Park 22-28 Moorfield Road Slyfield Guildford Surrey GU1 1RU to Ferneberga House Btm Associates Ltd Alexandra Road Farnborough GU14 6DQ on 2 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
22 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
25 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
13 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
19 Jul 2013 | CERTNM |
Company name changed instant images uk LIMITED\certificate issued on 19/07/13
|
|
19 Jul 2013 | AP03 | Appointment of Mr Barry Monahan as a secretary | |
19 Jul 2013 | TM01 | Termination of appointment of Barry Monahan as a director | |
19 Jul 2013 | AP01 | Appointment of Mr Mark Underwood as a director | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders |