Advanced company searchLink opens in new window

KEN LINFORD GARDENCARE LIMITED

Company number 03073813

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)
01 Oct 2001 AA Total exemption full accounts made up to 31 January 2001
16 Aug 2000 363s Return made up to 28/06/00; full list of members
28 Apr 2000 AA Accounts for a small company made up to 31 January 2000
05 Apr 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Apr 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Apr 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
29 Jul 1999 AA Accounts for a small company made up to 31 January 1999
06 Jul 1999 363s Return made up to 28/06/99; full list of members
03 Sep 1998 AA Accounts for a small company made up to 31 January 1998
04 Aug 1998 363s Return made up to 28/06/98; no change of members
28 Oct 1997 AA Accounts for a small company made up to 31 January 1997
15 Sep 1997 363s Return made up to 28/06/97; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/06/97; no change of members
07 Jan 1997 287 Registered office changed on 07/01/97 from: bank house 9 victoria road fulwood preston PR2 8ND
02 Dec 1996 AA Accounts for a small company made up to 31 January 1996
08 Aug 1996 363s Return made up to 28/06/96; full list of members
30 Oct 1995 224 Accounting reference date notified as 31/01
27 Jul 1995 395 Particulars of mortgage/charge
04 Jul 1995 287 Registered office changed on 04/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jul 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Jun 1995 NEWINC Incorporation