- Company Overview for GARDEN ROOMS AND OFFICES LIMITED (08447846)
- Filing history for GARDEN ROOMS AND OFFICES LIMITED (08447846)
- People for GARDEN ROOMS AND OFFICES LIMITED (08447846)
- More for GARDEN ROOMS AND OFFICES LIMITED (08447846)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AD01 | Registered office address changed from Clive Owen Llp Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU to 17 Queen Parade Harrogate North Yorkshire HG1 5PP on 9 December 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
31 Mar 2016 | CH01 | Director's details changed for John Richard Bowdler on 1 September 2015 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Keith Martin Elliott on 1 September 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
15 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2015 | AD01 | Registered office address changed from Claro Way Claro Road Harrogate Yorks HG1 4DE to Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU on 12 August 2015 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
08 Aug 2014 | AD01 | Registered office address changed from Weeton Bridge House Main Street Leeds Yorks LS17 0AY England to Claro Way Claro Road Harrogate Yorks HG1 4DE on 8 August 2014 | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2013 | NEWINC |
Incorporation
Statement of capital on 2013-03-15
|