Advanced company searchLink opens in new window

THE GARDEN CREATIVE MARKETING LIMITED

Company number 10608903

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)
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
21 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
30 Dec 2022 AD01 Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN United Kingdom to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 December 2022
30 Dec 2022 LIQ02 Statement of affairs
30 Dec 2022 600 Appointment of a voluntary liquidator
30 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-20
21 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Nov 2021 CH01 Director's details changed for Mr Stephen Pacitto on 10 November 2021
11 Nov 2021 PSC04 Change of details for Mr Stephen Pacitto as a person with significant control on 10 November 2021
10 May 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
06 Apr 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Jun 2019 PSC01 Notification of Stephen Pacitto as a person with significant control on 31 May 2019
05 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 5 June 2019
17 Apr 2019 CH01 Director's details changed for Mr Andrew Rowbotham on 17 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Stephen Pacitto on 17 April 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 SH08 Change of share class name or designation
26 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
27 Sep 2017 PSC08 Notification of a person with significant control statement
26 Sep 2017 PSC07 Cessation of Steve Pacitto as a person with significant control on 14 June 2017