- Company Overview for TILLER (CROFT GARDENS) LIMITED (08829971)
- Filing history for TILLER (CROFT GARDENS) LIMITED (08829971)
- People for TILLER (CROFT GARDENS) LIMITED (08829971)
- Charges for TILLER (CROFT GARDENS) LIMITED (08829971)
- More for TILLER (CROFT GARDENS) LIMITED (08829971)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2018 | DS01 | Application to strike the company off the register | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Oct 2015 | AD01 | Registered office address changed from Garden House Manor Lane Horringer Bury St. Edmunds Suffolk IP29 5PY to Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX on 21 October 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2015 | MR01 | Registration of charge 088299710003, created on 18 June 2015 | |
21 Apr 2015 | MR01 |
Registration of charge 088299710002, created on 10 April 2015
|
|
18 Apr 2015 | MR01 | Registration of charge 088299710001, created on 10 April 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AD01 | Registered office address changed from Abbottsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Garden House Manor Lane Horringer Bury St. Edmunds Suffolk IP29 5PY on 21 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Malcolm Frederick Payne as a director on 1 May 2014 | |
02 Apr 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
12 Mar 2014 | TM01 | Termination of appointment of Simon Ratcliffe as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Neil Walmsley as a director | |
12 Mar 2014 | AP01 | Appointment of George Jesse Wells as a director | |
12 Mar 2014 | AP01 | Appointment of Edward Michael Raker as a director | |
12 Mar 2014 | AD01 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 12 March 2014 | |
11 Mar 2014 | CERTNM |
Company name changed GAG386 LIMITED\certificate issued on 11/03/14
|
|
11 Mar 2014 | CONNOT | Change of name notice | |
02 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-02
|