- Company Overview for BEECHWOOD GARDEN CENTRE LIMITED (04827411)
- Filing history for BEECHWOOD GARDEN CENTRE LIMITED (04827411)
- People for BEECHWOOD GARDEN CENTRE LIMITED (04827411)
- Charges for BEECHWOOD GARDEN CENTRE LIMITED (04827411)
- More for BEECHWOOD GARDEN CENTRE LIMITED (04827411)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2019 | DS01 | Application to strike the company off the register | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 28 February 2020 to 30 June 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
26 Apr 2019 | AD01 | Registered office address changed from Beechwood Garden Centre Roman Road Blackburn Lancashire BB1 2LB to Building M Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB on 26 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Andrew Almond as a person with significant control on 26 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Andrew Almond on 26 April 2019 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Jul 2018 | PSC04 | Change of details for Mr George Bennett Almond as a person with significant control on 8 July 2018 | |
20 Jul 2018 | PSC04 | Change of details for Mr Andrew Almond as a person with significant control on 9 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Andrew Almond on 8 July 2018 | |
19 Jul 2018 | CH03 | Secretary's details changed for Mr Andrew Almond on 8 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of George Bennett Almond as a director on 26 November 2016 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
11 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 28 February 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|