Advanced company searchLink opens in new window

COVENTRY GARDEN CENTRE LIMITED

Company number 01027670

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
01 Nov 2016 TM01 Termination of appointment of Justin Matthew King as a director on 31 October 2016
27 Sep 2016 AA Accounts for a dormant company made up to 27 December 2015
22 Sep 2016 RP04TM01 Second filing for the termination of Nils Olin Steinmeyer as a director
22 Sep 2016 RP04TM01 Second filing for the termination of Kevin Michael Bradshaw as a director
30 Aug 2016 AP01 Appointment of Mr Justin Matthew King as a director on 18 August 2016
26 Aug 2016 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Anthony Gerald Jones on 22 July 2016
18 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
10 May 2016 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016
10 May 2016 AP01 Appointment of Mr Roger Mclaughlan as a director on 10 March 2016
09 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
09 May 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
09 May 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
23 Feb 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
17 Sep 2015 CH01 Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014
22 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015 AD01 Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015
26 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
20 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders