Advanced company searchLink opens in new window

STEVENAGE GARDEN CENTRE LIMITED(THE)

Company number 01753736

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
02 Nov 2016 TM01 Termination of appointment of Justin Matthew King as a director on 31 October 2016
28 Sep 2016 AA Accounts for a dormant company made up to 27 December 2015
22 Sep 2016 RP04TM01 Second filing for the termination of Kevin Michael Bradshaw as a director
30 Aug 2016 AP01 Appointment of Mr Justin Matthew King as a director on 18 August 2016
26 Aug 2016 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016
26 Aug 2016 AP03 Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Anthony Gerald Jones on 22 July 2016
25 Jul 2016 AP01 Appointment of Roger Mclaughlan as a director on 10 March 2016
22 Jul 2016 TM02 Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016
22 Jul 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
22 Jul 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016
22 Jul 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
22 Jul 2016 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016
24 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
24 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
24 Feb 2016 AD01 Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
04 Jan 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 Jan 2015 AD01 Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015