Advanced company searchLink opens in new window

THE VINTAGE GARDEN ROOM LTD

Company number 11194547

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)
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
27 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2022 LIQ02 Statement of affairs
15 Sep 2022 600 Appointment of a voluntary liquidator
23 Aug 2022 AD01 Registered office address changed from The Maltings 66 High Street Stoke Goldington Milton Keynes Buckinghamshire MK16 8NR England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 23 August 2022
23 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-04
18 Aug 2022 600 Appointment of a voluntary liquidator
03 May 2022 CS01 Confirmation statement made on 7 February 2022 with updates
03 May 2022 PSC01 Notification of Claes Hedlund as a person with significant control on 12 May 2021
03 May 2022 PSC01 Notification of Stig Anders Hedlund as a person with significant control on 12 May 2021
03 May 2022 PSC07 Cessation of Timothy Stainton as a person with significant control on 12 May 2021
03 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 480
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 480
30 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
20 Jan 2022 AP01 Appointment of Mr Stig Anders Hedlund as a director on 17 January 2022
08 Dec 2021 AP01 Appointment of Mr John Stuart Northcliffe Charlton as a director on 19 November 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
25 Jan 2021 CH01 Director's details changed for Mr Timothy Stainton on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr Timothy Stainton as a person with significant control on 25 January 2021
18 Sep 2020 PSC04 Change of details for Mr Timothy Stainton as a person with significant control on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Timothy Stainton on 18 September 2020
13 Jul 2020 MR01 Registration of charge 111945470003, created on 16 June 2020
25 Jun 2020 SH03 Purchase of own shares.
16 Jun 2020 SH06 Cancellation of shares. Statement of capital on 2 June 2020
  • GBP 250