- Company Overview for GARDEN ABODE LTD (09349286)
- Filing history for GARDEN ABODE LTD (09349286)
- People for GARDEN ABODE LTD (09349286)
- Insolvency for GARDEN ABODE LTD (09349286)
- More for GARDEN ABODE LTD (09349286)
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 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2022 | |
29 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2021 | |
18 Dec 2020 | LIQ06 | Resignation of a liquidator | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2020 | |
08 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
05 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Sep 2018 | AD01 | Registered office address changed from 243 Europa Boulevard Warrington Cheshire WA5 7TN to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 24 September 2018 | |
18 Sep 2018 | LIQ02 | Statement of affairs | |
18 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | AD01 | Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom to 243 Europa Boulevard Warrington Cheshire WA5 7TN on 21 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
06 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
18 Mar 2015 | AP01 | Appointment of Sinead Sarah Newton as a director on 10 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 10 December 2014 | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|