Download leads from Nexok and grow your business. Find out more

Gardenbook Properties Limited

Documents

Total Documents145
Total Pages734

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off
14 January 2014Final Gazette dissolved via voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
12 March 2013Voluntary strike-off action has been suspended
12 March 2013Voluntary strike-off action has been suspended
29 January 2013First Gazette notice for voluntary strike-off
29 January 2013First Gazette notice for voluntary strike-off
22 January 2013Application to strike the company off the register
22 January 2013Application to strike the company off the register
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 20,000
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 20,000
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 September 2011Full accounts made up to 31 March 2011
13 September 2011Full accounts made up to 31 March 2011
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 September 2011Termination of appointment of Andrew Robert Lovelady as a secretary on 26 August 2011
6 September 2011Termination of appointment of Andrew Lovelady as a director
6 September 2011Termination of appointment of Helen Silvano as a secretary
6 September 2011Termination of appointment of Andrew Robert Lovelady as a director on 26 August 2011
6 September 2011Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011
6 September 2011Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011
6 September 2011Termination of appointment of Michael Barry Owen as a director on 26 August 2011
6 September 2011Termination of appointment of Helen Silvano as a secretary on 26 August 2011
6 September 2011Termination of appointment of Michael Owen as a director
6 September 2011Termination of appointment of Andrew Lovelady as a secretary
6 September 2011Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
25 March 2011Full accounts made up to 31 March 2010
25 March 2011Full accounts made up to 31 March 2010
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
5 January 2010Full accounts made up to 30 September 2008
5 January 2010Full accounts made up to 30 September 2008
1 June 2009Return made up to 22/04/09; full list of members
1 June 2009Return made up to 22/04/09; full list of members
23 April 2009Director's change of particulars / michael owen / 20/04/2009
23 April 2009Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 October 2008Full accounts made up to 30 September 2007
27 October 2008Full accounts made up to 30 September 2007
19 May 2008Return made up to 22/04/08; full list of members
19 May 2008Return made up to 22/04/08; full list of members
2 August 2007Full accounts made up to 30 September 2006
2 August 2007Full accounts made up to 30 September 2006
18 May 2007Return made up to 22/04/07; full list of members
18 May 2007Return made up to 22/04/07; full list of members
2 August 2006Full accounts made up to 30 September 2005
2 August 2006Full accounts made up to 30 September 2005
22 May 2006Return made up to 22/04/06; full list of members
22 May 2006Return made up to 22/04/06; full list of members
4 August 2005Full accounts made up to 30 September 2004
4 August 2005Full accounts made up to 30 September 2004
17 May 2005Return made up to 22/04/05; full list of members
17 May 2005Return made up to 22/04/05; full list of members
3 August 2004Full accounts made up to 30 September 2003
3 August 2004Full accounts made up to 30 September 2003
10 May 2004Return made up to 22/04/04; full list of members
10 May 2004Return made up to 22/04/04; full list of members
15 July 2003Full accounts made up to 30 September 2002
15 July 2003Full accounts made up to 30 September 2002
11 June 2003New secretary appointed
11 June 2003New secretary appointed
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
30 April 2003Return made up to 22/04/03; full list of members
30 April 2003Return made up to 22/04/03; full list of members
3 December 2002Secretary's particulars changed;director's particulars changed
3 December 2002Secretary's particulars changed;director's particulars changed
14 October 2002Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02
14 October 2002Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02
7 May 2002Return made up to 22/04/02; full list of members
7 May 2002Full accounts made up to 30 September 2001
7 May 2002Full accounts made up to 30 September 2001
7 May 2002Return made up to 22/04/02; full list of members
14 November 2001Declaration of satisfaction of mortgage/charge
14 November 2001Declaration of satisfaction of mortgage/charge
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ
5 October 2001Secretary resigned;director resigned
5 October 2001Secretary resigned;director resigned
5 October 2001New secretary appointed;new director appointed
5 October 2001New secretary appointed;new director appointed
11 May 2001Return made up to 22/04/01; full list of members
11 May 2001Return made up to 22/04/01; full list of members
22 February 2001Full accounts made up to 30 September 2000
22 February 2001Full accounts made up to 30 September 2000
8 November 2000Particulars of mortgage/charge
8 November 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
21 September 2000Director resigned
21 September 2000New director appointed
21 September 2000Director resigned
21 September 2000New director appointed
23 May 2000Return made up to 22/04/00; full list of members
23 May 2000Return made up to 22/04/00; full list of members
21 April 2000Director's particulars changed
21 April 2000Director's particulars changed
8 December 1999Particulars of mortgage/charge
8 December 1999Particulars of mortgage/charge
1 September 1999Nc inc already adjusted 13/07/99
6 August 1999Company name changed venuepoint LIMITED\certificate issued on 09/08/99
6 August 1999Company name changed venuepoint LIMITED\certificate issued on 09/08/99
28 July 1999Particulars of mortgage/charge
28 July 1999Particulars of mortgage/charge
23 July 1999New director appointed
23 July 1999New secretary appointed;new director appointed
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 July 1999Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 July 1999New director appointed
23 July 1999Director resigned
23 July 1999Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000
23 July 1999New director appointed
23 July 1999Memorandum and Articles of Association
23 July 1999New director appointed
23 July 1999Memorandum and Articles of Association
23 July 1999Secretary resigned
23 July 1999Secretary resigned
23 July 1999Accounting reference date shortened from 30/04/00 to 30/09/99
23 July 1999Accounting reference date shortened from 30/04/00 to 30/09/99
23 July 1999Director resigned
23 July 1999New secretary appointed;new director appointed
23 July 1999New director appointed
23 July 1999New director appointed
12 May 1999Secretary resigned
12 May 1999Director resigned
12 May 1999New secretary appointed
12 May 1999New director appointed
12 May 1999New director appointed
12 May 1999Director resigned
12 May 1999New secretary appointed
12 May 1999Secretary resigned
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing