Advanced company searchLink opens in new window

GROWELL HORTICULTURE LIMITED

Company number 02862671

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)
18 Mar 2024 AM19 Notice of extension of period of Administration
17 Nov 2023 AM10 Administrator's progress report
06 Jul 2023 AM06 Notice of deemed approval of proposals
15 Jun 2023 AM02 Statement of affairs with form AM02SOA
07 Jun 2023 AM03 Statement of administrator's proposal
06 May 2023 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN to Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 6 May 2023
27 Apr 2023 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN United Kingdom to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 27 April 2023
26 Apr 2023 AM01 Appointment of an administrator
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
23 Aug 2022 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 23 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jul 2022 TM01 Termination of appointment of Michael Sayer as a director on 5 July 2022
26 May 2022 MR01 Registration of charge 028626710010, created on 18 May 2022
20 Apr 2022 MR04 Satisfaction of charge 028626710008 in full
20 Apr 2022 MR04 Satisfaction of charge 028626710009 in full
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
23 Feb 2022 TM01 Termination of appointment of Justin Edward Henry as a director on 20 January 2022
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
15 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
10 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
07 Jan 2020 CH01 Director's details changed for Mr Justin Edward Henry on 3 December 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of variation 05/04/2019
19 Jun 2019 SH06 Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 7,359.00