G. C. STEVENS GARDEN MACHINERY LIMITED

38 Vicarage Road, Sittingbourne, ME10 2BL, England
StatusDISSOLVED
Company No.08535232
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 15 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 20 days

SUMMARY

G. C. STEVENS GARDEN MACHINERY LIMITED is an dissolved private limited company with number 08535232. It was incorporated 11 years, 15 days ago, on 20 May 2013 and it was dissolved 9 months, 20 days ago, on 15 August 2023. The company address is 38 Vicarage Road, Sittingbourne, ME10 2BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 38 Vicarage Road Sittingbourne ME10 2BL

Change date: 2020-05-12

Old address: Unit 1 West Street Sheerness Kent ME12 1SW

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Ann Cornford

Change date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: 38 Vicarage Road Sittingbourne Kent ME10 2BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: 38 Vicarage Road Sittingbourne Kent ME10 2BL England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: Keepers Cottage Perry Wood Selling Faversham Kent ME13 9RZ England

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Ann Cornford

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2013

Action Date: 20 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-20

Old address: 38 Vicarage Road Sittingbourne Kent ME10 2BL England

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Cornford

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Cornford

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY @ WORDEN

ACADEMY @ WORDEN,LEYLAND,PR25 1QX

Number:08360915
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CORALIE THABOT LTD

22 GALSWORTHY ROAD,LONDON,NW2 2SB

Number:06316560
Status:ACTIVE
Category:Private Limited Company

DAVID LOGAN LIMITED

40 EVERARD QUADRANT,GLASGOW,G21 1XP

Number:SC603924
Status:ACTIVE
Category:Private Limited Company

GAMBIERS LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:03565659
Status:ACTIVE
Category:Private Limited Company

R&A SERVICES LIMITED

APARTMENT 7 JOSIAH EVANS COURT,NEWTON LE WILLOWS,WA12 9TS

Number:05792625
Status:ACTIVE
Category:Private Limited Company

SCRANDER LIMITED

20 EVERSLEY ROAD,BEXHILL ON SEA,TN40 1HE

Number:08755063
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