GARDENRATE LIMITED

05158289
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Nov 2012 mortgage Particulars of a mortgage or charge 15 Buy now
22 Aug 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Aug 2012 insolvency Liquidation Court Order Miscellaneous 2 Buy now
15 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Aug 2012 insolvency Liquidation Court Order Miscellaneous 3 Buy now
23 Jul 2012 insolvency Liquidation Voluntary Defer Dissolution 3 Buy now
23 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Apr 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
17 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
27 Jan 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
29 Jul 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
15 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Dec 2010 resolution Resolution 1 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
08 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jan 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
11 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
11 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
11 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
15 Jul 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
26 Mar 2009 officers Appointment Terminated Secretary gordon parker 1 Buy now
26 Mar 2009 officers Secretary appointed miss philippa dunkley 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
15 Jul 2008 annual-return Return made up to 21/06/08; full list of members 3 Buy now
15 Jul 2008 officers Secretary's Change of Particulars / gordon parker / 15/07/2008 / Title was: , now: mr; HouseName/Number was: , now: tayles cottage; Street was: tayles cottage, now: 35 west street; Area was: 35 west end street, now: ; Occupation was: , now: banker 2 Buy now
07 Jul 2008 accounts Annual Accounts 1 Buy now
23 Aug 2007 annual-return Return made up to 21/06/07; full list of members 7 Buy now
08 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
13 Jul 2006 annual-return Return made up to 21/06/06; full list of members 7 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 10 old jewry london EC2R 8DN 1 Buy now
05 Dec 2005 mortgage Particulars of mortgage/charge 9 Buy now
08 Nov 2005 accounts Annual Accounts 1 Buy now
26 Sep 2005 annual-return Return made up to 21/06/05; full list of members 7 Buy now
15 Sep 2004 mortgage Particulars of mortgage/charge 13 Buy now
10 Aug 2004 resolution Resolution 7 Buy now
10 Aug 2004 accounts Accounting reference date extended from 30/06/05 to 30/09/05 1 Buy now
29 Jul 2004 officers New director appointed 1 Buy now
29 Jul 2004 officers New secretary appointed 1 Buy now
28 Jul 2004 address Registered office changed on 28/07/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
28 Jul 2004 officers Secretary resigned 1 Buy now
28 Jul 2004 officers New director appointed 1 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
21 Jun 2004 incorporation Incorporation Company 17 Buy now