Advanced company searchLink opens in new window

GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED

Company number 04118745

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)
20 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2020 AD01 Registered office address changed from Hill House 1 Little New St London EC4A 3TR to Hill House 1 Little New St London EC4A 3TR on 13 July 2020
13 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 St London EC4A 3TR on 13 July 2020
22 Jun 2020 600 Appointment of a voluntary liquidator
22 Jun 2020 LIQ01 Declaration of solvency
22 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-28
07 May 2020 TM02 Termination of appointment of Laura Harradine-Greene as a secretary on 7 May 2020
17 Mar 2020 AA Full accounts made up to 30 December 2018
29 Jan 2020 AP01 Appointment of Shabena Fitzsimons as a director on 28 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
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
06 Nov 2019 SH20 Statement by Directors
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 1.00
06 Nov 2019 CAP-SS Solvency Statement dated 30/10/19
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account and cancellation of the capital redemption reserve 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2019 MR04 Satisfaction of charge 041187450038 in full
30 Jul 2019 MR04 Satisfaction of charge 041187450037 in full
19 Feb 2019 AA Full accounts made up to 31 December 2017
11 Feb 2019 MR01 Registration of charge 041187450038, created on 6 February 2019
08 Feb 2019 MR01 Registration of charge 041187450037, created on 6 February 2019
05 Feb 2019 AP01 Appointment of Mr Richard Maclachlan as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Roger Mclaughlan as a director on 1 February 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates