Advanced company searchLink opens in new window

DENMANS GARDEN LIMITED

Company number 07867079

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 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2019 RP04TM01 Second filing for the termination of Michael Neve as a director
03 Dec 2018 TM01 Termination of appointment of Michael John Neve as a director on 27 November 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 07/01/2019.
06 Nov 2018 AD01 Registered office address changed from C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ to Suite 2.04 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 6 November 2018
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
13 Nov 2017 PSC04 Change of details for Mr Michael John Neve as a person with significant control on 3 October 2017
06 Apr 2017 AD01 Registered office address changed from Clock House Denmans Lane Fontwell West Sussex BN18 0SU to C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ on 6 April 2017
04 Apr 2017 4.20 Statement of affairs with form 4.19
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 MR01 Registration of charge 078670790001, created on 5 March 2015
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
25 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)