About

Registered Number: 08309137
Date of Incorporation: 27/11/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

 

Gardman Group Ltd was founded on 27 November 2012 and has its registered office in Peterborough, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed at Companies House.

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 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
MR04 - N/A 11 October 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 29 May 2017
AP01 - Appointment of director 29 May 2017
AAMD - Amended Accounts 06 April 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 12 October 2016
MA - Memorandum and Articles 14 June 2016
RESOLUTIONS - N/A 02 June 2016
MR01 - N/A 31 May 2016
MR01 - N/A 31 May 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 08 October 2015
MR01 - N/A 04 September 2015
RP04 - N/A 17 August 2015
RP04 - N/A 17 August 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA01 - Change of accounting reference date 26 September 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 18 June 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 14 March 2013
MG01 - Particulars of a mortgage or charge 31 December 2012
RESOLUTIONS - N/A 27 December 2012
SH01 - Return of Allotment of shares 27 December 2012
SH08 - Notice of name or other designation of class of shares 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
MG01 - Particulars of a mortgage or charge 27 December 2012
CERTNM - Change of name certificate 21 December 2012
CONNOT - N/A 21 December 2012
AA01 - Change of accounting reference date 05 December 2012
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

Receivables financing debenture 20 December 2012 Fully Satisfied

N/A

Syndicated facilities debenture 20 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.