Advanced company searchLink opens in new window

GARDVENUS LIMITED

Company number 01410965

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)
01 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 18 April 2015
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
07 May 2013 2.24B Administrator's progress report to 19 April 2013
19 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Feb 2013 2.24B Administrator's progress report to 10 January 2013
27 Sep 2012 2.23B Result of meeting of creditors
12 Sep 2012 2.16B Statement of affairs with form 2.14B/2.15B
06 Sep 2012 2.17B Statement of administrator's proposal
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
17 Jul 2012 AD01 Registered office address changed from Gardners the Avenue Industrial Estate Croescadarn Close Pentwyn Cardiff CF23 8HE on 17 July 2012
17 Jul 2012 2.12B Appointment of an administrator
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Jul 2012 MG01 Duplicate mortgage certificatecharge no:19
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 19
30 May 2012 AA01 Previous accounting period shortened from 30 August 2011 to 29 August 2011
20 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100,000
01 Feb 2012 TM02 Termination of appointment of Stuart Drury as a secretary
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 18