Advanced company searchLink opens in new window

GARDEN ROOMS AND OFFICES LIMITED

Company number 08447846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100