Advanced company searchLink opens in new window

GARDENS MAINTENANCE CONTRACTORS LIMITED

Company number 07848559

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)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
19 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
02 Jan 2015 AD01 Registered office address changed from Holloway Farm Harmondsworth Road West Drayton Middlesex UB7 9JS to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 January 2015
30 Dec 2014 4.20 Statement of affairs with form 4.19
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
21 Nov 2014 TM01 Termination of appointment of Dominic Joseph Jonathan De Lord as a director on 21 November 2014
29 Sep 2014 AP01 Appointment of Mr Adam Colin Clark as a director on 29 September 2014
11 Sep 2014 AP01 Appointment of Mrs Fiona Mitchell as a director on 11 September 2014
03 Sep 2014 AP01 Appointment of Mr Dominic De Lord as a director on 2 September 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jan 2013 AA01 Previous accounting period shortened from 30 November 2012 to 31 October 2012
27 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
01 Nov 2012 AP01 Appointment of Mr Gavin Derek Malkin as a director
01 Nov 2012 TM01 Termination of appointment of Martin Shimmen as a director
01 Nov 2012 AD01 Registered office address changed from the Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom on 1 November 2012
21 Nov 2011 TM01 Termination of appointment of Gavin Malkin as a director
21 Nov 2011 CH01 Director's details changed for Mr Martin Shimmon on 15 November 2011
15 Nov 2011 NEWINC Incorporation