EAST MIDLANDS GARDEN DESIGN COMPANY LIMITED - History of Changes


DateDescription
2017-05-05 update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-05-09 update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016
2016-03-10 update statutory_documents NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-10 update statutory_documents COURT ORDER INSOLVENCY:ORDER OF COURT ON THE MATTER OF REPLACEMENT LIQUIDATORS
2015-04-07 delete address 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX
2015-04-07 insert address 4TH FLOOR LEOPOLD STREET WING THE FOUNTAIN PRECINCT SHEFFIELD SOUTH YORKSHIRE S1 2JA
2015-04-07 update company_status Active => Liquidation
2015-04-07 update registered_address
2015-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX
2015-03-30 update statutory_documents STATEMENT OF AFFAIRS/4.19
2015-03-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-30 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-30 update statutory_documents 25/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-08-01 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-24 update statutory_documents 25/03/13 FULL LIST
2013-07-23 update statutory_documents FIRST GAZETTE
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 insert company_previous_name HLY DESIGNS LIMITED
2013-06-24 update name HLY DESIGNS LIMITED => EAST MIDLANDS GARDEN DESIGN COMPANY LIMITED
2013-01-28 update statutory_documents COMPANY NAME CHANGED HLY DESIGNS LIMITED CERTIFICATE ISSUED ON 28/01/13
2013-01-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 25/03/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 25/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 25/03/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD HAWLEY / 24/03/2010
2009-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION