- Company Overview for GARDENSCAPE SUPPLIES LIMITED (12491903)
- Filing history for GARDENSCAPE SUPPLIES LIMITED (12491903)
- People for GARDENSCAPE SUPPLIES LIMITED (12491903)
- Insolvency for GARDENSCAPE SUPPLIES LIMITED (12491903)
- More for GARDENSCAPE SUPPLIES LIMITED (12491903)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2024 | |
15 Apr 2023 | LIQ02 | Statement of affairs | |
28 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2023 | AD01 | Registered office address changed from Cutbush Commercial Cutbush Lane East Reading RG2 9AF United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 21 February 2023 | |
21 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
10 Oct 2022 | PSC04 | Change of details for Benjamin Wright as a person with significant control on 10 October 2022 | |
10 Oct 2022 | PSC07 | Cessation of Mark James Tomlinson as a person with significant control on 10 October 2022 | |
10 Oct 2022 | PSC02 | Notification of Mjt Group Holdings Ltd as a person with significant control on 10 October 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jul 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-02
|