Advanced company searchLink opens in new window

NELSON'S GARDEN MAINTENANCE LTD

Company number 12566562

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 PSC07 Cessation of Benjamin James Robert as a person with significant control on 12 October 2021
09 Nov 2021 TM01 Termination of appointment of Benjamin James Robert as a director on 12 October 2021
02 Nov 2021 AD01 Registered office address changed from 29 Pembroke Gardens Wellesbourne Warwick CV35 9PU England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 November 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
13 Oct 2021 AP01 Appointment of Mr Benjamin James Robert as a director on 12 October 2021
13 Oct 2021 PSC01 Notification of Benjamin James Robert as a person with significant control on 12 October 2021
13 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 October 2021
13 Oct 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 October 2021
13 Oct 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Pembroke Gardens Wellesbourne Warwick CV35 9PU on 13 October 2021
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 April 2021
12 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 April 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
22 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 April 2021
21 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-21
  • GBP 1