Advanced company searchLink opens in new window

GARDINERS NMC LIMITED

Company number 08904707

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)
11 May 2024 LIQ10 Removal of liquidator by court order
11 May 2024 600 Appointment of a voluntary liquidator
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2023
05 Apr 2023 AD01 Registered office address changed from Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
05 Apr 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
10 Nov 2020 AD01 Registered office address changed from 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 10 November 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-14
04 Nov 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
18 Jan 2018 MR01 Registration of charge 089047070001, created on 12 January 2018
15 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40,000
01 Mar 2016 CH01 Director's details changed for Barrie Glenn Smith on 20 February 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 40,000
12 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re:issue of ord shares,increase issued share cap. 17/12/2015
10 Jun 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
28 May 2015 AA Accounts for a dormant company made up to 31 October 2014