Advanced company searchLink opens in new window

WESTWOOD GARDEN CENTRE LIMITED

Company number 05110406

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)
03 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Mar 2014 AD01 Registered office address changed from Dobbies Garden Centre 166 Hyde End Road Shinfield Berkshire RG2 9ER on 25 March 2014
04 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Mar 2014 4.70 Declaration of solvency
04 Dec 2013 AA Full accounts made up to 28 February 2013
23 Oct 2013 AP02 Appointment of Tesco Services Limited as a director on 23 October 2013
24 Sep 2013 TM01 Termination of appointment of Sharon Mary Brown as a director on 9 July 2013
24 Sep 2013 TM02 Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013
24 Sep 2013 TM01 Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013
24 Sep 2013 AP01 Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013
24 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
24 May 2013 CH01 Director's details changed for Timothy James Kentish Barnes on 23 May 2013
25 Apr 2013 CH01 Director's details changed for Sharon Mary Brown on 30 September 2011
07 Dec 2012 AA Full accounts made up to 29 February 2012
12 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
25 May 2012 AP03 Appointment of Sharon Mary Brown as a secretary on 18 June 2010
23 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2011 AA Full accounts made up to 28 February 2011
14 Jul 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
28 Jun 2010 AP01 Appointment of Timothy James Kentish Barnes as a director
28 Jun 2010 TM01 Termination of appointment of Keith Walker as a director
28 Jun 2010 TM01 Termination of appointment of Bruce Walker as a director
28 Jun 2010 TM02 Termination of appointment of Keith Walker as a secretary