- Company Overview for BLOOMS GARDEN CENTRES LIMITED (03774067)
- Filing history for BLOOMS GARDEN CENTRES LIMITED (03774067)
- People for BLOOMS GARDEN CENTRES LIMITED (03774067)
- Charges for BLOOMS GARDEN CENTRES LIMITED (03774067)
- Insolvency for BLOOMS GARDEN CENTRES LIMITED (03774067)
- More for BLOOMS GARDEN CENTRES LIMITED (03774067)
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
|
|
30 Jul 2019 | MR04 | Satisfaction of charge 037740670010 in full | |
30 Jul 2019 | MR04 | Satisfaction of charge 037740670009 in full | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
11 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
11 Feb 2019 | MR01 | Registration of charge 037740670010, created on 6 February 2019 | |
08 Feb 2019 | MR01 | Registration of charge 037740670009, 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 | |
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
01 Feb 2018 | TM02 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 | |
01 Feb 2018 | AP03 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 | |
30 Sep 2017 | AA | Full accounts made up to 25 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
25 May 2017 | CH03 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 | |
06 Mar 2017 | AUD | Auditor's resignation | |
31 Oct 2016 | TM01 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 | |
23 Sep 2016 | RP04TM01 | Second filing for the termination of Kevin Michael Bradshaw as a director | |
22 Sep 2016 | AA | Full accounts made up to 27 December 2015 |