About

Registered Number: 03533621
Date of Incorporation: 24/03/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 10 months ago)
Registered Address: The Lodge Plumley Moor Road, Plumley, Knutsford, Cheshire, WA16 9SB

 

Andrew Yates Garden Design Ltd was founded on 24 March 1998 and are based in Knutsford. The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 06 October 2014
DISS40 - Notice of striking-off action discontinued 08 July 2014
AR01 - Annual Return 07 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 25 January 2000
CERTNM - Change of name certificate 20 August 1999
363s - Annual Return 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.