- Company Overview for ADAM BARNFATHER GARDEN DEVELOPMENTS LIMITED (05870401)
- Filing history for ADAM BARNFATHER GARDEN DEVELOPMENTS LIMITED (05870401)
- People for ADAM BARNFATHER GARDEN DEVELOPMENTS LIMITED (05870401)
- Insolvency for ADAM BARNFATHER GARDEN DEVELOPMENTS LIMITED (05870401)
- More for ADAM BARNFATHER GARDEN DEVELOPMENTS LIMITED (05870401)
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 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2017 | AD01 | Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 29 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 37 Butterwick Way Welwyn Hertfordshire AL6 9GH England to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 20 March 2017 | |
16 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from 189 High Street Potters Bar Hertfordshire EN6 5DA England to 37 Butterwick Way Welwyn Hertfordshire AL6 9GH on 28 April 2016 | |
02 Oct 2015 | AD01 | Registered office address changed from Ivy Cottage 81 the Green Aston Abbotts Aylesbury Buckinghamshire HP22 4LY to 189 High Street Potters Bar Hertfordshire EN6 5DA on 2 October 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
18 Jun 2014 | CH01 | Director's details changed for Adam John Charles Barnfather on 1 June 2014 | |
18 Jun 2014 | CH03 | Secretary's details changed for Sally Jeanne Lewington-Pearce on 1 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 31 Ashwood Road Potters Bar Hertfordshire EN6 2PQ on 18 June 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders |