Advanced company searchLink opens in new window

THE GARDEN SHOP (SHERINGHAM) LIMITED

Company number 04288723

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
14 Oct 2014 AD01 Registered office address changed from 2 Rosebery Road Suffield Park Cromer Norfolk NR27 0BX to 3 Amis Close Trunch North Walsham Norfolk NR28 0XF on 14 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from 7 High Street Cromer Norfolk NR27 9HG on 27 March 2013
12 Nov 2012 TM02 Termination of appointment of Verity Jade Wegg as a secretary on 31 October 2012
12 Nov 2012 AP01 Appointment of Angela Rosemary Amis as a director on 31 October 2012
12 Nov 2012 AP01 Appointment of Nicholas Richard Amis as a director on 31 October 2012
12 Nov 2012 TM01 Termination of appointment of Matthew Robert Jolley as a director on 31 October 2012
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Matthew Robert Jolley on 1 June 2012
19 Sep 2012 CH03 Secretary's details changed for Verity Jade Wegg on 1 June 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Matthew Robert Jolley on 31 May 2010
28 Sep 2010 CH03 Secretary's details changed for Verity Jade Wegg on 31 May 2010
08 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Sep 2009 363a Return made up to 17/09/09; full list of members