Advanced company searchLink opens in new window

GARDEDEN BIDCO LIMITED

Company number 09596568

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
28 Mar 2022 LIQ MISC Insolvency:secretary of state release of liquidator.
09 Dec 2021 600 Appointment of a voluntary liquidator
09 Dec 2021 LIQ10 Removal of liquidator by court order
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
01 May 2019 AD01 Registered office address changed from 1st Floor Broadoak Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6YS to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 1 May 2019
30 Apr 2019 LIQ02 Statement of affairs
30 Apr 2019 600 Appointment of a voluntary liquidator
30 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-05
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 MR04 Satisfaction of charge 095965680001 in full
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
11 Jun 2018 TM01 Termination of appointment of Tristan Craddock as a director on 5 June 2018
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
06 Oct 2017 AA Full accounts made up to 25 December 2016
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
30 May 2017 TM01 Termination of appointment of Mark John James Little as a director on 15 May 2017
29 May 2017 AP01 Appointment of Robert Jan Thompson as a director on 15 May 2017
12 Oct 2016 AA Full accounts made up to 27 December 2015
02 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
03 Feb 2016 AP01 Appointment of Peter Andrew Utting as a director on 21 December 2015
04 Sep 2015 MR01 Registration of charge 095965680001, created on 26 August 2015