Advanced company searchLink opens in new window

BACK GARDEN FARM LIMITED

Company number 06813485

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 200
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 AD01 Registered office address changed from Unit 45 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU on 24 January 2011
21 Oct 2010 TM01 Termination of appointment of Karen Robson as a director
28 Sep 2010 TM01 Termination of appointment of Michael Walliss as a director
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Richard Hillery on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Mrs Karen Michelle Robson on 8 March 2010
24 Nov 2009 AP01 Appointment of Mrs Karen Michelle Robson as a director
18 Nov 2009 88(2) Ad 16/09/09 gbp si 50@1=50 gbp ic 200/250
14 Sep 2009 MA Memorandum and Articles of Association
09 Sep 2009 CERTNM Company name changed margot's garden LIMITED\certificate issued on 10/09/09
19 May 2009 MA Memorandum and Articles of Association
12 May 2009 CERTNM Company name changed back garden farm LIMITED\certificate issued on 14/05/09
11 May 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
09 Feb 2009 NEWINC Incorporation