- Company Overview for GOLDEN ACRES (HOLDINGS) LIMITED (03045912)
- Filing history for GOLDEN ACRES (HOLDINGS) LIMITED (03045912)
- People for GOLDEN ACRES (HOLDINGS) LIMITED (03045912)
- Charges for GOLDEN ACRES (HOLDINGS) LIMITED (03045912)
- Insolvency for GOLDEN ACRES (HOLDINGS) LIMITED (03045912)
- More for GOLDEN ACRES (HOLDINGS) LIMITED (03045912)
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) |
---|---|---|---|
09 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Dec 2019 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 | |
11 Dec 2019 | LIQ01 | Declaration of solvency | |
11 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | SH20 | Statement by Directors | |
06 Nov 2019 | SH19 |
Statement of capital on 6 November 2019
|
|
06 Nov 2019 | CAP-SS | Solvency Statement dated 30/10/19 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | MR04 | Satisfaction of charge 030459120007 in full | |
30 Jul 2019 | MR04 | Satisfaction of charge 030459120008 in full | |
10 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
26 Feb 2019 | MA | Memorandum and Articles of Association | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
11 Feb 2019 | MR01 | Registration of charge 030459120008, created on 6 February 2019 | |
08 Feb 2019 | MR01 | Registration of charge 030459120007, created on 6 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
01 Feb 2018 | AP03 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 | |
28 Sep 2017 | AA | Full accounts made up to 25 December 2016 | |
25 May 2017 | CH03 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 |