- Company Overview for GARDEN CARE MAINTENANCE LTD (09591277)
- Filing history for GARDEN CARE MAINTENANCE LTD (09591277)
- People for GARDEN CARE MAINTENANCE LTD (09591277)
- Insolvency for GARDEN CARE MAINTENANCE LTD (09591277)
- More for GARDEN CARE MAINTENANCE LTD (09591277)
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
|
|
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
|
|
02 Feb 2017 | CH01 | Director's details changed for Mrs Giselle Antoinette Coy on 2 February 2017 |