About

Registered Number: 06348036
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (4 years and 6 months ago)
Registered Address: Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

 

Founded in 2007, Garden Retailers Organisation Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHEGWIDDEN, Val 01 January 2012 24 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ13 - N/A 13 August 2019
LIQ03 - N/A 21 May 2019
LIQ03 - N/A 01 June 2018
AD01 - Change of registered office address 06 April 2017
RESOLUTIONS - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
4.70 - N/A 04 April 2017
CS01 - N/A 31 August 2016
MR04 - N/A 17 June 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 January 2012
AP03 - Appointment of secretary 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 September 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 13 March 2009
225 - Change of Accounting Reference Date 09 March 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 13 December 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 03 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.