SENDMARSH NURSERIES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

12/10/1512 October 2015 ORDER OF COURT - RESTORATION

View Document

24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 AUDITOR'S RESIGNATION

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA NEWMAN / 01/06/2008

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

28/07/0328 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/97

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 S386 DISP APP AUDS 10/10/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 AUDITOR'S RESIGNATION

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 26/06/93

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED GAVIN JONES NURSERIES LIMITED CERTIFICATE ISSUED ON 21/03/91

View Document

15/08/9015 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 02/07/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 26/03/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED GAVIN JONES LIMITED CERTIFICATE ISSUED ON 17/05/88

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: STATION ROAD MOTSPUR PARK NEW MALDEN SURREY

View Document

13/04/8813 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/8826 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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