Advanced company searchLink opens in new window

THE GARDEN SERVICE (MANCHESTER) LIMITED

Company number 06347840

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
31 Dec 2019 AA01 Previous accounting period extended from 31 August 2019 to 30 November 2019
27 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
06 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
24 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
29 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
10 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
11 May 2013 AD01 Registered office address changed from the Orchard Wrigglebrook Kingsthorne Hereford HR2 8AR England on 11 May 2013
13 Nov 2012 AA Total exemption full accounts made up to 31 August 2012
27 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Alasdair Duncan Kirk on 27 September 2012
27 Sep 2012 CH03 Secretary's details changed for Ms Isabelle Darbishire on 27 September 2012
15 May 2012 AD01 Registered office address changed from 29 Victoria Road Manchester M16 8GP on 15 May 2012
15 Nov 2011 AA Total exemption full accounts made up to 31 August 2011