About

Registered Number: 06594609
Date of Incorporation: 15/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 8 months ago)
Registered Address: 4b Church Street, Diss, Norfolk, IP22 4DD

 

Keith Peart Gardening Services Ltd was setup in 2008, it's status is listed as "Dissolved". Footer, Suzanne Denise, Temple Secretaries Limited, Company Directors Limited, Footer, Neil Adrian are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTER, Suzanne Denise 15 May 2008 - 1
COMPANY DIRECTORS LIMITED 15 May 2008 15 May 2008 1
FOOTER, Neil Adrian 01 December 2009 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 May 2008 15 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 21 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 27 January 2010
SH08 - Notice of name or other designation of class of shares 26 January 2010
SH01 - Return of Allotment of shares 26 January 2010
RESOLUTIONS - N/A 16 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AR01 - Annual Return 23 December 2009
AP01 - Appointment of director 18 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
NEWINC - New incorporation documents 15 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.