Advanced company searchLink opens in new window

G. C. STEVENS GARDEN MACHINERY LIMITED

Company number 08535232

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2023 DS01 Application to strike the company off the register
26 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
03 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from Unit 1 West Street Sheerness Kent ME12 1SW to 38 Vicarage Road Sittingbourne ME10 2BL on 12 May 2020
07 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
13 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
22 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
17 Jun 2015 CH01 Director's details changed for Mrs Linda Ann Cornford on 20 May 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AD01 Registered office address changed from 38 Vicarage Road Sittingbourne Kent ME10 2BL on 30 May 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
23 May 2014 AD01 Registered office address changed from 38 Vicarage Road Sittingbourne Kent ME10 2BL England on 23 May 2014