Advanced company searchLink opens in new window

GARDEN COMPASS LIMITED

Company number 09898146

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
22 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 22 July 2023
12 Aug 2022 AD01 Registered office address changed from 4 Tonsley Place Wandsworth London SW18 1BQ England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 12 August 2022
12 Aug 2022 LIQ02 Statement of affairs
12 Aug 2022 600 Appointment of a voluntary liquidator
12 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-02
03 Mar 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 3,362.7051
27 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 3,737.7653
27 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 3,660.3441
27 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 3,605.7531
27 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 3,603.0236
26 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 3,469.1577
26 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 3,428.2144
19 Feb 2022 TM01 Termination of appointment of Angus George Rankine as a director on 15 February 2022
03 Feb 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 4 Tonsley Place Wandsworth London SW18 1BQ on 9 June 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 30 November 2020
20 Mar 2021 CS01 Confirmation statement made on 1 December 2020 with updates
15 Feb 2021 PSC01 Notification of George Henry Mayne Williams as a person with significant control on 1 January 2021
02 Dec 2020 AD01 Registered office address changed from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England to 35 Shearing Street Bury St. Edmunds IP32 6FE on 2 December 2020
02 Dec 2020 TM01 Termination of appointment of Bert Wahlen Jr as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Julie Rhoades as a director on 1 December 2020
22 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 4,380.9124
07 May 2020 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,368,662.2412