GARDEN ABODE LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewLiquidators' statement of receipts and payments to 2025-09-05

View Document

14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2024-09-05

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2022-09-05

View Document

29/09/2129 September 2021 Liquidators' statement of receipts and payments to 2021-09-05

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

05/11/185 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 243 EUROPA BOULEVARD WARRINGTON CHESHIRE WA5 7TN

View Document

18/09/1818 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/1818 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 1ST FLOOR COURT BUILDING ALEXANDRA PARK PRESCOT RD ST HELENS MERSEYSIDE WA10 3TP UNITED KINGDOM

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

06/02/166 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED SINEAD SARAH NEWTON

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company