GARDEN ABODE LTD
Status | LIQUIDATION |
Company No. | 09349286 |
Category | Private Limited Company |
Incorporated | 10 Dec 2014 |
Age | 9 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GARDEN ABODE LTD is an liquidation private limited company with number 09349286. It was incorporated 9 years, 5 months, 20 days ago, on 10 December 2014. The company address is 1st Floor Bank Quay House 1st Floor Bank Quay House, Warrington, WA1 1NN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2023
Action Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2021
Action Date: 05 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-05
Documents
Liquidation voluntary resignation liquidator
Date: 18 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2020
Action Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2019
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Liquidation disclaimer notice
Date: 05 Nov 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 17 Oct 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 17 Oct 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 17 Oct 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-24
New address: 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN
Old address: 243 Europa Boulevard Warrington Cheshire WA5 7TN
Documents
Liquidation voluntary statement of affairs
Date: 18 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
New address: 243 Europa Boulevard Warrington Cheshire WA5 7TN
Old address: 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change account reference date company current extended
Date: 06 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sinead Sarah Newton
Appointment date: 2014-12-10
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Termination date: 2014-12-10
Documents
Some Companies
EDINBURGH UNIVERSITY PRESS LIMITED
THE TUN HOLYROOD ROAD,EDINBURGH,EH8 8PJ
Number: | SC139240 |
Status: | ACTIVE |
Category: | Private Limited Company |
GF CONSULTANCY & INTERIM SERVICES LIMITED
25 EVELYN ROAD,LONDON,SW19 8NU
Number: | 09071710 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOLSEY MANSIONS,MOOR PARK,HA6 2HL
Number: | 01490336 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COMPTON ROAD,SOUTHPORT,PR8 4HA
Number: | 08730344 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11948567 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MILE END ROAD,,E1 4AA
Number: | 06215406 |
Status: | ACTIVE |
Category: | Private Limited Company |