THE GARDEN CREATIVE MARKETING LIMITED
Company number 10608903
- Company Overview for THE GARDEN CREATIVE MARKETING LIMITED (10608903)
- Filing history for THE GARDEN CREATIVE MARKETING LIMITED (10608903)
- People for THE GARDEN CREATIVE MARKETING LIMITED (10608903)
- Insolvency for THE GARDEN CREATIVE MARKETING LIMITED (10608903)
- More for THE GARDEN CREATIVE MARKETING LIMITED (10608903)
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
|
|
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
|
|
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 |