GARDENEER SERVICES LTD

C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, Reading, RG1 2AN
StatusLIQUIDATION
Company No.04477139
CategoryPrivate Limited Company
Incorporated04 Jul 2002
Age21 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

GARDENEER SERVICES LTD is an liquidation private limited company with number 04477139. It was incorporated 21 years, 10 months, 26 days ago, on 04 July 2002. The company address is C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, Reading, RG1 2AN.



Company Fillings

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

Old address: Ashridge Manor Garden Centre, Forest Road Wokingham RG40 5QY England

New address: C/O Kre Corporate Recovery Ltd,Unit 8,the Aquarium 1-7 King Street Reading RG1 2AN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Williams

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Steve Williams

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Williams

Change date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: Ashridge Manor Garden Centre, Forest Road Wokingham RG40 5QY

Change date: 2023-02-08

Old address: 1st Floor, Building 3, Concorde Park Concorde Road Maidenhead SL6 4FJ England

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Williams

Change date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Old address: Ashridge Manor Garden Centre Forest Road Wokingham Berkshire RG40 5QY

New address: 1st Floor, Building 3, Concorde Park Concorde Road Maidenhead SL6 4FJ

Change date: 2023-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-01

Officer name: Gwynneth Susan Hewetson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Gwynneth Susan Hewetson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Williams

Notification date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Gwynneth Susan Hewetson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stephen Hewetson

Termination date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-27

Officer name: Mr Anthony Stephen Hewetson

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gwynneth Susan Hewetson

Change date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Williams

Change date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Williams

Appointment date: 2022-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-20

Psc name: Anthony Stephen Hewetson

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwynneth Susan Hewetson

Appointment date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Hewetson

Change date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-04

Officer name: Gwynneth Susan Hewetson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Hewetson

Change date: 2010-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gwynneth Susan Hewetson

Change date: 2010-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Old address: Greenfinches 4 Buckthorn Close Wokingham Berkshire RG40 5YD

Change date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/07/07--------- £ si 24100@1=24100 £ ic 900/25000

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/02/06--------- £ si 898@1=898 £ ic 2/900

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed copestone services LIMITED\certificate issued on 16/01/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 22/07/02 from: c/o ukbf LIMITED office 2 - 16 new street stourport on severn worcestershire DY13 8UW

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGASO LIMITED

99 KENTON ROAD,HARROW,HA3 0AN

Number:09745688
Status:ACTIVE
Category:Private Limited Company

FUJITSU TELECOMMUNICATIONS EUROPE LIMITED

SOLIHULL PARKWAY,BIRMINGHAM,B37 7YU

Number:02548187
Status:ACTIVE
Category:Private Limited Company

MANNATH PROPERTIES LTD

FLAT 2,BROMLEY,BR2 0QS

Number:10643065
Status:ACTIVE
Category:Private Limited Company

ORCHARD PRIORY APARTMENTS LIMITED

VICTORIA HOUSE,FLEET,GU51 4DA

Number:03738426
Status:ACTIVE
Category:Private Limited Company

RICHARD MAY ASSOCIATES LIMITED

25 CORFE WAY,BROADSTONE,BH18 9ND

Number:07435468
Status:ACTIVE
Category:Private Limited Company

THE REAY PARTNERSHIP LIMITED

HARANCE HOUSE,CANNOCK,WS11 0ET

Number:06438648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source