- Company Overview for SOLENT GARDEN SERVICES LTD (04690290)
- Filing history for SOLENT GARDEN SERVICES LTD (04690290)
- People for SOLENT GARDEN SERVICES LTD (04690290)
- Charges for SOLENT GARDEN SERVICES LTD (04690290)
- More for SOLENT GARDEN SERVICES LTD (04690290)
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) |
---|---|---|---|
15 May 2015 | AD01 | Registered office address changed from C/O Mdl Hamble Point Marina School Lane Hamble Southampton SO31 4NB to 1 Grantham Avenue Hamble Southampton SO31 4JX on 15 May 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD01 | Registered office address changed from C/O C/O Mdl Hamble Point Marina School Lane Hamble Southampton SO31 4NB England on 22 April 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 5 Hulton Close Woolston Southampton SO19 9TX United Kingdom on 22 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for John Douglas Woodhouse on 1 January 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Debra Woodhouse on 1 January 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 3 Hulton Close Woolston Southampton SO19 9TX United Kingdom on 20 July 2011 | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from 1 Westfield Common Hamble Southampton SO31 4LB United Kingdom on 22 November 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for John Douglas Woodhouse on 1 January 2010 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2009 | 363a | Return made up to 07/03/09; full list of members | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |