GARDENERS WONDERWORLD LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

15/06/2315 June 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY ASHBY

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE BRAKE / 12/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MRS WENDY CAROLINE ASHBY

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN ASHBY

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 TERMINATE DIR APPOINTMENT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS LOUSIE BRAKE

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAKE

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 2 ALBERT CHAMBERS SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EQ

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE MICHELLE MADGE / 27/07/2013

View Document

10/10/1310 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE MADGE / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRAKE / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JACKSON / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ASHBY / 21/04/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MADGE / 01/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ASHBY / 01/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRAKE / 01/04/2010

View Document

09/05/099 May 2009 COMPANY NAME CHANGED GARDNERS WONDERWORLD LIMITED CERTIFICATE ISSUED ON 11/05/09

View Document

01/04/091 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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