- Company Overview for GARDEDEN BIDCO LIMITED (09596568)
- Filing history for GARDEDEN BIDCO LIMITED (09596568)
- People for GARDEDEN BIDCO LIMITED (09596568)
- Charges for GARDEDEN BIDCO LIMITED (09596568)
- Insolvency for GARDEDEN BIDCO LIMITED (09596568)
- More for GARDEDEN BIDCO LIMITED (09596568)
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
|
|
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
|
|
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 |