Advanced company searchLink opens in new window

GARDEN PACK LTD

Company number 11535942

Filter by category

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)
26 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
25 Feb 2022 AD01 Registered office address changed from Flat 3 44 Lillie Road London SW6 1TN England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 25 February 2022
20 Jan 2022 AD01 Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to Flat 3 44 Lillie Road London SW6 1TN on 20 January 2022
03 Dec 2021 AD01 Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 3 December 2021
03 Dec 2021 LIQ02 Statement of affairs
03 Dec 2021 600 Appointment of a voluntary liquidator
03 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-29
08 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 TM01 Termination of appointment of Kornelija Slizevskiene as a director on 9 September 2020
07 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 6 February 2020
06 Feb 2020 AD01 Registered office address changed from 65 Leeward Court Asher Way London E1W 2JZ United Kingdom to C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD on 6 February 2020
11 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
04 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
23 Sep 2019 AP01 Appointment of Mrs Kornelija Slizevskiene as a director on 20 September 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
24 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted