Advanced company searchLink opens in new window

WYEVALE GARDEN CENTRES HOLDINGS LIMITED

Company number 01972554

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)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
13 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 7 September 2021
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 27 May 2021
29 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 27 May 2021
30 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
14 Jul 2020 AD01 Registered office address changed from Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF England to Hill House 1 Little New Street London EC4A 3TR on 14 July 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-28
22 Jun 2020 LIQ01 Declaration of solvency
22 Jun 2020 600 Appointment of a voluntary liquidator
07 May 2020 PSC07 Cessation of Garden Centre Holdings Limited as a person with significant control on 6 May 2020
07 May 2020 PSC02 Notification of Trellis Holdco Limited as a person with significant control on 6 May 2020
07 May 2020 TM02 Termination of appointment of Laura Harradine-Greene as a secretary on 7 May 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
16 Mar 2020 AA Full accounts made up to 30 December 2018
17 Feb 2020 MR04 Satisfaction of charge 23 in full
23 Jan 2020 MR04 Satisfaction of charge 8 in full
07 Jan 2020 AD01 Registered office address changed from Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF England to Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF on 7 January 2020
06 Jan 2020 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF on 6 January 2020
11 Dec 2019 TM01 Termination of appointment of Anthony Gerald Jones as a director on 6 December 2019
06 Nov 2019 SH20 Statement by Directors
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 1.00