ALL YEAR GARDENS LTD
Status | LIQUIDATION |
Company No. | 09581991 |
Category | Private Limited Company |
Incorporated | 08 May 2015 |
Age | 9 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
ALL YEAR GARDENS LTD is an liquidation private limited company with number 09581991. It was incorporated 9 years, 1 month, 10 days ago, on 08 May 2015. The company address is C/O AUGUSTA KENT LIMITED C/O AUGUSTA KENT LIMITED, Canterbury, CT1 2LE, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Apr 2024
Action Date: 29 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-29
Documents
Resolution
Date: 09 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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: The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE
Old address: All Year Gardens Ltd Chilmington Green Road Great Chart Ashford TN23 3DL England
Change date: 2023-02-08
Documents
Liquidation voluntary statement of affairs
Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Olson
Change date: 2021-05-26
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: All Year Gardens Ltd Chilmington Green Road Great Chart Ashford TN23 3DL
Old address: 7 Rectory Road St. Mary in the Marsh Romney Marsh TN29 0BU England
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: 7 Rectory Road St. Mary in the Marsh Romney Marsh TN29 0BU
Old address: 240 Beaver Road Ashford TN23 7SW England
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
New address: 240 Beaver Road Ashford TN23 7SW
Change date: 2019-12-19
Old address: C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT England
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT
Old address: 240 Beaver Road Ashford Kent TN23 7SW United Kingdom
Change date: 2019-07-25
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Some Companies
13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 08234311 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINTON HEALTH CARE (TITCHFIELD) LIMITED
C/O SUITE 307 EAGLE TOWER,CHELTENHAM,GL50 1TA
Number: | 08576480 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11458624 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART GEARTY (INSURANCE SERVICES) LTD.
86 BELL STREET,TAYSIDE,DD1 1JQ
Number: | SC195449 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FROISSART ROAD,ELTHAM,SE9 6QW
Number: | 10121938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLAND (ISLINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED
132 BURNT ASH ROAD,LONDON,SE12 8PU
Number: | 06338807 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |