Advanced company searchLink opens in new window

NEW GARDEN HOUSE TRUSTEES LIMITED

Company number 02893474

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 AA Accounts for a dormant company made up to 3 July 2020
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
01 Apr 2020 AA Accounts for a dormant company made up to 5 July 2019
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 29 June 2018
26 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 1 July 2016
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
31 Jan 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
31 Jan 2017 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
04 Oct 2016 AP03 Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016
03 Oct 2016 TM02 Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016
24 Mar 2016 AA Accounts for a dormant company made up to 3 July 2015
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
15 Apr 2015 AA Accounts for a dormant company made up to 4 July 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
25 Mar 2014 AA Accounts for a dormant company made up to 5 July 2013
11 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
03 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
20 Aug 2013 CH01 Director's details changed for Calum William Stewart on 8 August 2013
20 Aug 2013 CH01 Director's details changed for Kevin Howard Dickinson on 8 August 2013