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, November 2, 2024 11:13:22 PM UTC |
Official Address |
Second Floor West Wing 10 Harborne Road Birmingham Midlands United Kingdom B153aa Edgbaston
There are 9 companies registered at this street
|
Locality |
Edgbaston |
Region |
England |
Postal Code |
B153AA
|
Sector |
Other manufacturing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 1, 2024 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Jul 1, 2024 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
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
|  |