Advanced company searchLink opens in new window

HIGH TREES GARDEN CENTRE LIMITED

Company number 06477122

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)
26 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Dec 2022 MR04 Satisfaction of charge 1 in full
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
01 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
28 Dec 2018 AD01 Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 28 December 2018
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 September 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 September 2017
30 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
09 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
16 Oct 2014 AD01 Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 16 October 2014
14 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2014 4.20 Statement of affairs with form 4.19
14 Oct 2014 600 Appointment of a voluntary liquidator
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-01
26 Sep 2014 1.4 Notice of completion of voluntary arrangement
11 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2013
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
08 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
07 Feb 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2012
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders