About

Registered Number: 04555001
Date of Incorporation: 07/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: Low Barn Farm, Copt Hewick, Ripon, HG4 5DH,

 

Cascade Garden Centre Ltd was established in 2002. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
CS01 - N/A 26 October 2016
AA01 - Change of accounting reference date 26 October 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 28 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 10 July 2005
395 - Particulars of a mortgage or charge 25 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 18 November 2003
395 - Particulars of a mortgage or charge 15 January 2003
225 - Change of Accounting Reference Date 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2007 Outstanding

N/A

Debenture 13 July 2007 Outstanding

N/A

Legal charge 04 April 2006 Outstanding

N/A

Debenture 23 February 2005 Fully Satisfied

N/A

Legal mortgage 06 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.