Advanced company searchLink opens in new window

GARDEN ABODE LTD

Company number 09349286

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-06
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
  • GBP 1
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
  • GBP 1