THE WALLED GARDEN PROJECT AT NURSERY FIELDS

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM WODE HOUSE NORBURY STAFFORD STAFFORDSHIRE ST20 0PB

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CROCKFORD / 26/06/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CROCKFORD / 26/06/2018

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CROCKFORD / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CROCKFORD / 22/08/2018

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

16/03/1716 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 12/10/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 12/10/14 NO MEMBER LIST

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 12/10/13 NO MEMBER LIST

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 12/10/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CROCKFORD / 12/10/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CROCKFORD / 12/10/2011

View Document

25/11/1125 November 2011 12/10/11 NO MEMBER LIST

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM BLANDINGS NORBURY STAFFORD STAFFORDSHIRE ST20 0PB

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 12/10/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY RUTH CONSTANCE KIDSON / 22/10/2009

View Document

22/10/0922 October 2009 12/10/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE BISHOP / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CROCKFORD / 22/10/2009

View Document

24/12/0824 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 12/10/08

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 COMPANY NAME CHANGED NURSERY FIELDS (HORTICULTURE AND RURAL ACTIVITIES CENTRE) CERTIFICATE ISSUED ON 07/04/08

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 12/10/07

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED THE WALLED GARDEN PROJECT (HORTI CULTURE AND RURAL STUDIES CENTRE ) CERTIFICATE ISSUED ON 28/08/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 S366A DISP HOLDING AGM 07/11/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 12/10/05

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: STAFF ACCOUNTING 30 LUDLOW ROAD CHURCH STRETTON SHROPSHIRE SY6 6AA

View Document

29/01/0529 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0529 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 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