Advanced company searchLink opens in new window

THE GREENHOUSE HYDROPONIC GARDEN CENTRE LTD

Company number 09166370

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2017 DS01 Application to strike the company off the register
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 AD01 Registered office address changed from Loxley House Bird Street Lichfield Staffordshire WS13 6PY United Kingdom to Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ on 6 December 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Jul 2016 AD01 Registered office address changed from 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY United Kingdom to Loxley House Bird Street Lichfield Staffordshire WS13 6PY on 20 July 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 CH01 Director's details changed
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
05 Feb 2016 TM01 Termination of appointment of David James Butlin as a director on 14 December 2014
05 Feb 2016 TM01 Termination of appointment of David James Butlin as a director on 12 December 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 AP01 Appointment of Dean Carl Evans as a director on 10 December 2014
02 Feb 2015 AP01 Appointment of David James Butlin as a director on 7 August 2014
15 Oct 2014 AP01 Appointment of David James Butlin as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Osker Heiman as a director on 7 August 2014
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 1