- Company Overview for THE GARDEN CIDER COMPANY LIMITED (07457052)
- Filing history for THE GARDEN CIDER COMPANY LIMITED (07457052)
- People for THE GARDEN CIDER COMPANY LIMITED (07457052)
- Insolvency for THE GARDEN CIDER COMPANY LIMITED (07457052)
- More for THE GARDEN CIDER COMPANY LIMITED (07457052)
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) |
---|---|---|---|
30 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2024 | AM23 | Notice of move from Administration to Dissolution | |
30 Oct 2024 | AM10 | Administrator's progress report | |
01 Aug 2024 | AM10 | Administrator's progress report | |
10 Feb 2024 | AM06 | Notice of deemed approval of proposals | |
11 Jan 2024 | AM03 | Statement of administrator's proposal | |
27 Nov 2023 | AD01 | Registered office address changed from Mill House Farm Petworth Road Chiddingfold Godalming Surrey GU8 4SL England to C/O Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 27 November 2023 | |
27 Nov 2023 | AM01 | Appointment of an administrator | |
03 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
27 Oct 2023 | TM01 | Termination of appointment of Jonathan David Philip Stevens as a director on 17 October 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Sep 2023 | TM01 | Termination of appointment of Maureen Heffernan as a director on 21 August 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
10 Nov 2022 | PSC01 | Notification of William Filby as a person with significant control on 31 October 2022 | |
10 Nov 2022 | PSC04 | Change of details for Mr Benjamin Filby as a person with significant control on 31 October 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Mill House Farm Petworth Road Chiddingfold Godalming Surrey GU8 4SL United Kingdom to Mill House Farm Petworth Road Chiddingfold Godalming Surrey GU8 4SL on 23 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from Unit 4 Ardington Courtyard Roke Lane Witley Godalming Surrey GU8 5NF England to Mill House Farm Petworth Road Chiddingfold Godalming Surrey GU8 4SL on 14 February 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Nov 2018 | AP01 | Appointment of Ms Maureen Heffernan as a director on 1 November 2018 |