ENGLISH COUNTRY GARDENS (UK) LTD

05482948
12 WILLOUGHBY ROAD MORCOTT OAKHAM RUTLAND LE15 9DY

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 officers Change of particulars for corporate secretary (Wrights Nominees Ltd) 2 Buy now
05 Jul 2012 officers Change of particulars for director (Peter Hutchinson) 2 Buy now
05 Jul 2012 officers Change of particulars for director (Alison Claire Hutchinson) 2 Buy now
05 Jul 2012 officers Change of particulars for secretary (Peter Hutchinson) 1 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
01 Nov 2011 accounts Annual Accounts 7 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Alison Claire Hutchinson) 2 Buy now
24 Jun 2010 officers Change of particulars for corporate secretary (Wrights Nominees Ltd) 2 Buy now
07 Jan 2010 accounts Annual Accounts 3 Buy now
30 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
10 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2009 accounts Annual Accounts 3 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2009 capital Ad 01/01/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
01 Jul 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
01 Jul 2008 officers Secretary's Change of Particulars / wrights nominees LTD / 01/04/2008 / HouseName/Number was: , now: grey gables; Street was: 69 high street, now: norton fitzwarren; Post Town was: westerham, now: taunton; Region was: kent, now: somerset; Post Code was: TN16 1RE, now: TA2 6QQ; Country was: , now: united kingdom 1 Buy now
08 Mar 2008 accounts Annual Accounts 3 Buy now
04 Oct 2007 accounts Annual Accounts 3 Buy now
04 Sep 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 69 high street westerham kent TN16 1RE 1 Buy now
14 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2006 accounts Accounting reference date shortened from 30/06/07 to 28/02/07 1 Buy now
16 Aug 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: c/o wrights accts LIMITED, po box 16, clyst honiton exeter devon EX5 2YA 1 Buy now
12 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Jun 2005 officers Secretary resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
16 Jun 2005 incorporation Incorporation Company 9 Buy now