- Company Overview for GARDENBOOK PROJECTS LIMITED (02875522)
- Filing history for GARDENBOOK PROJECTS LIMITED (02875522)
- People for GARDENBOOK PROJECTS LIMITED (02875522)
- Charges for GARDENBOOK PROJECTS LIMITED (02875522)
- More for GARDENBOOK PROJECTS LIMITED (02875522)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2013 | DS01 | Application to strike the company off the register | |
28 Dec 2012 | AR01 |
Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2012-12-28
|
|
17 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Anthony John Norton on 30 September 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Howard Wyndham Bilton on 30 September 2011 | |
20 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Sep 2011 | AD01 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 | |
06 Sep 2011 | TM02 | Termination of appointment of Helen Silvano as a secretary on 26 August 2011 | |
06 Sep 2011 | TM02 | Termination of appointment of Andrew Robert Lovelady as a secretary on 26 August 2011 | |
06 Sep 2011 | TM01 | Termination of appointment of Andrew Robert Lovelady as a director on 26 August 2011 | |
06 Sep 2011 | TM01 | Termination of appointment of Michael Barry Owen as a director on 26 August 2011 | |
25 Mar 2011 | AA | Full accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
24 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
05 Jan 2010 | AA | Full accounts made up to 30 September 2008 | |
22 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders |