- Company Overview for GOULD FARM LANDSCAPING LIMITED (03768974)
- Filing history for GOULD FARM LANDSCAPING LIMITED (03768974)
- People for GOULD FARM LANDSCAPING LIMITED (03768974)
- Charges for GOULD FARM LANDSCAPING LIMITED (03768974)
- Insolvency for GOULD FARM LANDSCAPING LIMITED (03768974)
- More for GOULD FARM LANDSCAPING LIMITED (03768974)
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) |
---|---|---|---|
21 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2011 | |
12 Oct 2010 | 3.6 | Receiver's abstract of receipts and payments to 7 September 2010 | |
12 Oct 2010 | LQ02 | Notice of ceasing to act as receiver or manager | |
06 Jul 2010 | LQ01 | Notice of appointment of receiver or manager | |
22 Jun 2010 | AD01 | Registered office address changed from Gould Farm Nursery Mill Lane Frittenden Cranbrook Kent TN17 2DT on 22 June 2010 | |
07 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from gould farm nurseries mill lane frittenden cranbrook kent TN17 2DT | |
15 Jun 2009 | 288b | Appointment Terminated Secretary nicholas marks | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from gatehouse accountancy services the gatehouse north road hythe kent CT21 5UH | |
08 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
30 Jan 2009 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2008 | 363a | Return made up to 12/05/08; full list of members | |
16 May 2008 | 288c | Director's Change of Particulars / penelope roberts / 10/05/2008 / Title was: , now: ms; HouseName/Number was: , now: gould farm; Street was: warren cottage, now: gould farm nurseries; Area was: station hill fox in the wood, now: mill lane; Post Town was: wadhurst, now: frittemden; Region was: east sussex, now: kent; Post Code was: TN5 6RY, now: tn | |
19 Feb 2008 | 395 | Particulars of mortgage/charge | |
13 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 May 2007 | 363a | Return made up to 12/05/07; full list of members | |
20 Mar 2007 | 288a | New secretary appointed |