Uk Garden Buildings LTD
UK GARDEN BUILDINGS LTD
UK GARDEN BUILDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 13697987 |
Universal Entity Code | 3026-7500-4767-8700 |
Record last updated | Saturday, October 23, 2021 10:12:40 AM UTC |
Official Address | Second Floor West Wing 10 Harborne Road Birmingham Midlands United Kingdom B153aa Edgbaston There are 9 companies registered at this street |
Postal Code | B153AA |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 22, 2021 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Dec 20, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Dec 20, 2017 | Appointment of a man as Director | |
Registry | Dec 8, 2014 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Dec 5, 2014 | Order of court - restoration | |
Registry | Jul 18, 2012 | Second notification of strike-off action in london gazette | |
Registry | Apr 18, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jun 20, 2011 | Liquidator's progress report | |
Registry | Dec 16, 2010 | Liquidator's progress report 3887... | |
Registry | Dec 9, 2009 | Change of registered office address | |
Registry | Dec 1, 2009 | Notice of appointment of an administrative receiver, receiver or manager | |
Registry | Dec 1, 2009 | Notice of appointment of an administrative receiver, receiver or manager 3887... | |
Registry | Nov 25, 2009 | Statement of company's affairs | |
Registry | Nov 25, 2009 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 25, 2009 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Nov 4, 2009 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Nov 4, 2009 | Statement of satisfaction in full or in part of mortgage or charge 3887... | |
Financials | Aug 2, 2009 | Annual accounts | |
Registry | Jan 23, 2009 | Annual return | |
Registry | Dec 9, 2008 | Resignation of a director | |
Registry | Dec 5, 2008 | Resignation of one Director (a man) | |
Registry | Jun 9, 2008 | Notice of increase in nominal capital | |
Registry | Jun 9, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 9, 2008 | Alteration to memorandum and articles | |
Registry | Jun 9, 2008 | £ nc 1000/1500000 | |
Registry | Apr 16, 2008 | Particulars of a mortgage or charge | |
Registry | Mar 25, 2008 | Annual return | |
Registry | Mar 20, 2008 | Change in situation or address of registered office | |
Financials | Mar 3, 2008 | Annual accounts | |
Registry | Dec 1, 2007 | Appointment of a secretary | |
Registry | Nov 28, 2007 | Appointment of a man as Secretary | |
Registry | Oct 4, 2007 | Resignation of a director | |
Registry | Sep 30, 2007 | Resignation of a woman | |
Registry | Jul 24, 2007 | Appointment of a director | |
Registry | Jul 11, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 16, 2007 | Appointment of a man as Director | |
Financials | Apr 24, 2007 | Annual accounts | |
Registry | Dec 21, 2006 | Annual return | |
Registry | Nov 25, 2006 | Particulars of a mortgage or charge | |
Registry | Oct 20, 2006 | Change of accounting reference date | |
Registry | Feb 16, 2006 | Annual return | |
Financials | Jan 26, 2006 | Annual accounts | |
Registry | Mar 21, 2005 | Particulars of a mortgage or charge | |
Registry | Mar 1, 2005 | Particulars of a mortgage or charge 3887... | |
Financials | Jan 31, 2005 | Annual accounts | |
Registry | Jan 13, 2005 | Annual return | |
Registry | Aug 21, 2004 | Particulars of a mortgage or charge | |
Financials | Mar 16, 2004 | Annual accounts | |
Registry | Nov 26, 2003 | Annual return | |
Registry | Mar 7, 2003 | Change in situation or address of registered office | |
Financials | Jan 31, 2003 | Annual accounts | |
Registry | Dec 3, 2002 | Annual return | |
Registry | Dec 19, 2001 | Annual return 3887... | |
Registry | Dec 3, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Jun 19, 2001 | Annual accounts | |
Registry | Jun 12, 2001 | Appointment of a director | |
Registry | Jun 4, 2001 | Change of accounting reference date | |
Registry | May 1, 2001 | Appointment of a man as Director and Manager | |
Registry | Feb 8, 2001 | Annual return | |
Registry | Jun 19, 2000 | Appointment of a director | |
Registry | Jun 19, 2000 | Appointment of a director 3887... | |
Registry | Jan 10, 2000 | Resignation of a secretary | |
Registry | Jan 10, 2000 | Change in situation or address of registered office | |
Registry | Jan 10, 2000 | Resignation of a director | |
Registry | Dec 2, 1999 | Four appointments: a man, 2 companies and a woman | |