Advanced company searchLink opens in new window

VAN GEEST NURSERIES LIMITED

Company number 00501115

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
31 Jul 2017 AD01 Registered office address changed from The Warehouse Holbeach Road Spalding Lincs PE12 6PJ to Bank House Broad Street, Spalding Lincolnshire PE11 1TB on 31 July 2017
16 Feb 2017 AA Unaudited abridged accounts made up to 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
08 Aug 2016 CH01 Director's details changed for Mr Marcellis Hendricus Franciscus Maria Hoogeveen on 7 August 2016
24 Feb 2016 AA Accounts for a small company made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500
03 Mar 2015 AA Accounts for a small company made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500
24 Apr 2014 CERTNM Company name changed top score flower bulbs LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-12
24 Apr 2014 CONNOT Change of name notice
05 Mar 2014 AA Accounts for a small company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
21 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
22 Feb 2012 AA Accounts for a small company made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
17 Mar 2011 AA Accounts for a small company made up to 31 December 2010
31 Jan 2011 AP03 Appointment of Mr Simon De Lange as a secretary
31 Jan 2011 TM02 Termination of appointment of Geoffrey Horton as a secretary
18 Jan 2011 AD01 Registered office address changed from C/O Top Score Flower Bulbs the Warehouse Holbeach Road Spalding Lincs PE12 6PJ on 18 January 2011
13 Jan 2011 CERTNM Company name changed van geest nurseries LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-11-26
05 Jan 2011 CONNOT Change of name notice