Advanced company searchLink opens in new window

GREENGATE GARDEN SERVICES LIMITED

Company number 10157204

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
07 Jun 2019 PSC04 Change of details for Mr Craig James Darby as a person with significant control on 7 June 2019
07 Jun 2019 AD01 Registered office address changed from 5 Greengate Close Brampton Chesterfield Derbyshire S40 3SJ to 37 Sycamore Avenue Glapwell Chesterfield Derbyshire S44 5LG on 7 June 2019
06 Jun 2019 CS01 Confirmation statement made on 29 April 2019 with updates
17 Dec 2018 TM01 Termination of appointment of Paul Rodgers as a director on 13 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
07 May 2017 CH01 Director's details changed for Craig Darby on 7 May 2017
07 May 2017 CH01 Director's details changed for Paul Rodgers on 7 May 2017
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2
03 Jan 2017 AD01 Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 5 Greengate Close Brampton Chesterfield Derbyshire S40 3SJ on 3 January 2017
03 Jan 2017 AP01 Appointment of Craig Darby as a director on 15 December 2016
03 Jan 2017 AP01 Appointment of Paul Rodgers as a director on 15 December 2016
03 Jan 2017 TM01 Termination of appointment of Sarah Rebecca Rowland as a director on 15 December 2016
28 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
28 Dec 2016 CONNOT Change of name notice
30 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-30
  • GBP 1