GARDENEER SERVICES LTD
Status | LIQUIDATION |
Company No. | 04477139 |
Category | Private Limited Company |
Incorporated | 04 Jul 2002 |
Age | 21 years, 10 months, 26 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 21 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
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
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/07/07--------- £ si 24100@1=24100 £ ic 900/25000
Documents
Resolution
Date: 05 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
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
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/02/06--------- £ si 898@1=898 £ ic 2/900
Documents
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
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
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Legacy
Date: 19 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
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
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
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 |
HARANCE HOUSE,CANNOCK,WS11 0ET
Number: | 06438648 |
Status: | ACTIVE |
Category: | Private Limited Company |