- Company Overview for THE GRANGE NURSERY LIMITED (11419611)
- Filing history for THE GRANGE NURSERY LIMITED (11419611)
- People for THE GRANGE NURSERY LIMITED (11419611)
- Insolvency for THE GRANGE NURSERY LIMITED (11419611)
- More for THE GRANGE NURSERY LIMITED (11419611)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jul 2021 | AD01 | Registered office address changed from 60 Vicarage Road Hastings TN34 3LY England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 10 July 2021 | |
06 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | LIQ02 | Statement of affairs | |
28 Sep 2020 | TM01 | Termination of appointment of Joel Philip Bridger as a director on 20 September 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
27 Apr 2020 | TM01 | Termination of appointment of Geoffrey Michael Burt as a director on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Natalie Louise Bridger as a director on 27 April 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 14 Strand Way Bognor Regis PO22 7LL United Kingdom to 60 Vicarage Road Hastings TN34 3LY on 20 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Miss Melanie Catherine Rebecca Hall as a person with significant control on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Geoffrey Michael Burt on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mrs Natalie Louise Bridger on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Joel Philip Bridger on 20 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
23 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from 60 Vicarage Road Vicarage Road Hastings TN34 3LY United Kingdom to 14 Strand Way Bognor Regis PO22 7LL on 3 January 2019 | |
23 Aug 2018 | AP03 | Appointment of Miss Melanie Catherine Rebecca Hall as a secretary on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Joel Philip Bridger as a director on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mrs Natalie Louise Bridger as a director on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Geoffrey Michael Burt as a director on 23 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Miss Melanie Catherine Rebecca Hall on 23 August 2018 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|