Founded in 2002, Rourke Garden Centre Ltd are based in Wiltshire, it has a status of "Dissolved". We don't know the number of employees at this company. The current directors of this company are listed as Rourke, Claire, Rourke, Chris, Rourke, Claire, Parker, Alison Elizabeth Lucy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROURKE, Chris | 17 May 2010 | - | 1 |
ROURKE, Claire | 17 May 2010 | - | 1 |
PARKER, Alison Elizabeth Lucy | 17 May 2002 | 17 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROURKE, Claire | 17 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 April 2018 | |
DS01 - Striking off application by a company | 04 April 2018 | |
AA - Annual Accounts | 05 October 2017 | |
AD01 - Change of registered office address | 10 August 2017 | |
AA01 - Change of accounting reference date | 23 June 2017 | |
CS01 - N/A | 02 June 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
CONNOT - N/A | 01 March 2017 | |
MR04 - N/A | 20 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AA01 - Change of accounting reference date | 28 June 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 07 June 2011 | |
TM02 - Termination of appointment of secretary | 23 December 2010 | |
AP01 - Appointment of director | 23 December 2010 | |
TM02 - Termination of appointment of secretary | 23 December 2010 | |
AP01 - Appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM02 - Termination of appointment of secretary | 23 December 2010 | |
AP03 - Appointment of secretary | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 28 May 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 18 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2007 | |
363s - Annual Return | 13 June 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
123 - Notice of increase in nominal capital | 28 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 22 May 2003 | |
287 - Change in situation or address of Registered Office | 07 November 2002 | |
395 - Particulars of a mortgage or charge | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2002 | |
225 - Change of Accounting Reference Date | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
287 - Change in situation or address of Registered Office | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
NEWINC - New incorporation documents | 16 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 May 2010 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 2002 | Fully Satisfied |
N/A |
Debenture | 12 July 2002 | Fully Satisfied |
N/A |