Based in Winsford, Cheshire, Joseph Gardner & Sons Ltd was registered on 04 September 1951, it's status in the Companies House registry is set to "Dissolved". Joseph Gardner & Sons Ltd has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 August 2015 | View (1 Pages) |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 April 2015 | View (1 Pages) |
DS01 - Striking off application by a company | 13 April 2015 | View (3 Pages) |
AR01 - Annual Return | 14 October 2014 | View (3 Pages) |
AA - Annual Accounts | 16 January 2014 | View (3 Pages) |
AR01 - Annual Return | 22 October 2013 | View (3 Pages) |
AA - Annual Accounts | 07 May 2013 | View (3 Pages) |
AR01 - Annual Return | 21 November 2012 | View (3 Pages) |
AA - Annual Accounts | 27 April 2012 | View (3 Pages) |
AR01 - Annual Return | 09 November 2011 | View (3 Pages) |
CH01 - Change of particulars for director | 09 November 2011 | View (2 Pages) |
TM02 - Termination of appointment of secretary | 08 November 2011 | View (1 Pages) |
AA - Annual Accounts | 05 May 2011 | View (3 Pages) |
AR01 - Annual Return | 19 October 2010 | View (4 Pages) |
AA - Annual Accounts | 05 May 2010 | View (3 Pages) |
AR01 - Annual Return | 19 November 2009 | View (4 Pages) |
AD01 - Change of registered office address | 19 November 2009 | View (1 Pages) |
AA - Annual Accounts | 21 May 2009 | View (3 Pages) |
363a - Annual Return | 22 October 2008 | View (3 Pages) |
AA - Annual Accounts | 14 April 2008 | View (3 Pages) |
363a - Annual Return | 18 October 2007 | View (2 Pages) |
AA - Annual Accounts | 07 June 2007 | View (4 Pages) |
363a - Annual Return | 08 November 2006 | View (2 Pages) |
AA - Annual Accounts | 01 June 2006 | View (4 Pages) |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | View (2 Pages) |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | View (1 Pages) |
363a - Annual Return | 13 October 2005 | View (2 Pages) |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 October 2005 | View (1 Pages) |
353 - Register of members | 13 October 2005 | View (1 Pages) |
287 - Change in situation or address of Registered Office | 13 October 2005 | View (1 Pages) |
AA - Annual Accounts | 27 January 2005 | View (4 Pages) |
363s - Annual Return | 20 October 2004 | View (7 Pages) |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | View (1 Pages) |
AA - Annual Accounts | 18 February 2004 | View (4 Pages) |
363s - Annual Return | 18 December 2003 | View (7 Pages) |
AA - Annual Accounts | 22 January 2003 | View (4 Pages) |
363s - Annual Return | 21 October 2002 | View (6 Pages) |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | View (2 Pages) |
288b - Notice of resignation of directors or secretaries | 08 August 2002 | View (1 Pages) |
AA - Annual Accounts | 08 April 2002 | View (4 Pages) |
363s - Annual Return | 11 October 2001 | View (6 Pages) |
AA - Annual Accounts | 07 February 2001 | View (12 Pages) |
363s - Annual Return | 18 October 2000 | View (6 Pages) |
AA - Annual Accounts | 23 January 2000 | View (12 Pages) |
363s - Annual Return | 28 October 1999 | View (6 Pages) |
AA - Annual Accounts | 12 May 1999 | View (13 Pages) |
363s - Annual Return | 26 October 1998 | View (6 Pages) |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | View (1 Pages) |
AA - Annual Accounts | 12 March 1998 | View (12 Pages) |
363s - Annual Return | 17 October 1997 | View (4 Pages) |
AA - Annual Accounts | 18 February 1997 | View (14 Pages) |
363s - Annual Return | 06 November 1996 | View (4 Pages) |
395 - Particulars of a mortgage or charge | 14 March 1996 | View (3 Pages) |
AA - Annual Accounts | 17 January 1996 | View (14 Pages) |
363s - Annual Return | 06 November 1995 | View (6 Pages) |
288 - N/A | 27 February 1995 | |
AA - Annual Accounts | 15 January 1995 | |
363s - Annual Return | 24 October 1994 | |
AA - Annual Accounts | 16 December 1993 | |
363s - Annual Return | 04 October 1993 | |
AA - Annual Accounts | 26 March 1993 | |
RESOLUTIONS - N/A | 10 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1992 | |
363b - Annual Return | 10 December 1992 | |
288 - N/A | 01 June 1992 | |
AA - Annual Accounts | 13 May 1992 | |
288 - N/A | 02 December 1991 | |
363b - Annual Return | 02 December 1991 | |
288 - N/A | 27 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 1991 | |
AA - Annual Accounts | 26 March 1991 | |
363a - Annual Return | 26 March 1991 | |
395 - Particulars of a mortgage or charge | 10 May 1990 | |
AA - Annual Accounts | 21 January 1990 | |
363 - Annual Return | 21 January 1990 | |
288 - N/A | 17 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1989 | |
AA - Annual Accounts | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
AA - Annual Accounts | 21 June 1989 | |
288 - N/A | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
AC42 - N/A | 23 May 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 April 1989 | |
395 - Particulars of a mortgage or charge | 24 February 1989 | |
287 - Change in situation or address of Registered Office | 04 January 1989 | |
288 - N/A | 04 January 1989 | |
CERTNM - Change of name certificate | 17 May 1988 | |
395 - Particulars of a mortgage or charge | 08 March 1988 | |
363 - Annual Return | 24 November 1987 | |
AA - Annual Accounts | 14 October 1987 | |
288 - N/A | 13 March 1987 | |
363 - Annual Return | 17 October 1986 | |
AA - Annual Accounts | 01 August 1986 | |
NEWINC - New incorporation documents | 04 September 1951 | View (15 Pages) |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on invoices | 28 February 1996 | Outstanding |
N/A |
Mortgage debenture | 02 May 1990 | Outstanding |
N/A |
Guarantee & debenture | 16 February 1989 | Fully Satisfied |
N/A |
Debenture | 26 February 1988 | Fully Satisfied |
N/A |