THE GREENER GARDEN COMPANY [CHILTERNS] LIMITED
Status | DISSOLVED |
Company No. | 07593662 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 10 days |
SUMMARY
THE GREENER GARDEN COMPANY [CHILTERNS] LIMITED is an dissolved private limited company with number 07593662. It was incorporated 13 years, 1 month, 29 days ago, on 06 April 2011 and it was dissolved 5 months, 10 days ago, on 26 December 2023. The company address is 79 Kentons Lane, Windsor, SL4 4JH, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change account reference date company previous extended
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-07-31
Documents
Dissolution application strike off company
Date: 27 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 18 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-21
Officer name: Mrs Claire Louise Lodge
Documents
Confirmation statement with updates
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Change person director company with change date
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Andrew Lodge
Change date: 2019-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-06
Psc name: Mr Nicholas Andrew Lodge
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Andrew Lodge
Change date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: AD01
Old address: C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE
Change date: 2019-02-01
New address: 79 Kentons Lane Windsor Berkshire SL4 4JH
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change person director company with change date
Date: 22 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Nicholas Andrew Lodge
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type dormant
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Some Companies
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP018119 |
Status: | ACTIVE |
Category: | Limited Partnership |
COPYTHORNE,LANGPORT,TA10 9HY
Number: | 08845369 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ORCHARD CLOSE,DIDCOT,OX11 7JE
Number: | 11578151 |
Status: | ACTIVE |
Category: | Private Limited Company |
GH WRIGHT CONSTRUCTION SERVICES LTD
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 09868782 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARN Y MOR,FISHGUARD,SA65 9NX
Number: | 03931285 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE CONSTRUCTION TEAM (SCOTLAND) LIMITED
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA
Number: | SC317183 |
Status: | LIQUIDATION |
Category: | Private Limited Company |