DENWOOD GARDEN PRODUCTS LIMITED

Focus Insolvency Group Skull House Lane Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW
StatusDISSOLVED
Company No.08880948
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 11 days

SUMMARY

DENWOOD GARDEN PRODUCTS LIMITED is an dissolved private limited company with number 08880948. It was incorporated 10 years, 3 months, 15 days ago, on 07 February 2014 and it was dissolved 4 years, 11 months, 11 days ago, on 11 June 2019. The company address is Focus Insolvency Group Skull House Lane Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: Unit 6 Station Road Harrietsham Maidstone Kent ME17 1JA England

New address: Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Christopher Stock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

Old address: 6 Haig Avenue Rochester Kent ME1 2RZ

New address: Unit 6 Station Road Harrietsham Maidstone Kent ME17 1JA

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Janet Beatrice Dalligan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN DUNLOP ARCHITECT LIMITED

SLIOCH STUDIO DUCHRAY ROAD,STIRLING,FK8 3XB

Number:SC379585
Status:ACTIVE
Category:Private Limited Company

D J DAY PHOTOGRAPHY LTD

146 HIGH STREET,BILLERICAY,CM12 9DF

Number:09283526
Status:ACTIVE
Category:Private Limited Company

HOWARD'S MARINE SERVICES LIMITED

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:02569238
Status:ACTIVE
Category:Private Limited Company

IVY LEARNING TRUST

IVY LEARNING TRUST IVY COTTAGE,ENFIELD,EN2 0SP

Number:10874173
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LBB PROJECT MANAGEMENT LIMITED

128 MONKMOOR ROAD,SHREWSBURY,SY2 5BN

Number:07606633
Status:ACTIVE
Category:Private Limited Company

THE RAGROOF PLAYERS COMMUNITY INTEREST COMPANY

64 EDWARD STREET,BRIGHTON,BN2 0JR

Number:07635653
Status:ACTIVE
Category:Community Interest 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