Advanced company searchLink opens in new window

GARDEN CARE MAINTENANCE LTD

Company number 09591277

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)
11 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
08 Jul 2021 AD01 Registered office address changed from 14 Middleton Way Leasingham Sleaford Lincolnshire NG34 8LN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 July 2021
05 Jul 2021 LIQ02 Statement of affairs
05 Jul 2021 600 Appointment of a voluntary liquidator
05 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-24
25 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
17 Jul 2020 TM01 Termination of appointment of Shaun Aubrey Broadbent as a director on 16 July 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
04 Sep 2019 AP01 Appointment of Mr Shaun Aubrey Broadbent as a director on 4 September 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
03 Aug 2018 CH01 Director's details changed for Mrs Giselle Antoinette Coy on 3 August 2018
03 Aug 2018 PSC04 Change of details for Mrs Giselle Antoinette Coy as a person with significant control on 3 August 2018
12 Jul 2018 AD01 Registered office address changed from 65 Chapel Lane Leasingham Sleaford NG34 8LB England to 14 Middleton Way Leasingham Sleaford Lincolnshire NG34 8LN on 12 July 2018
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
20 Oct 2017 AD01 Registered office address changed from C/O Chippendale and Clark First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to 65 Chapel Lane Leasingham Sleaford NG34 8LB on 20 October 2017
14 Aug 2017 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Guy Brooke Hills Spedding as a director on 3 April 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
02 Feb 2017 CH01 Director's details changed for Mrs Giselle Antoinette Coy on 2 February 2017