- Company Overview for GARROD AND BRITTAIN LIMITED (00821669)
- Filing history for GARROD AND BRITTAIN LIMITED (00821669)
- People for GARROD AND BRITTAIN LIMITED (00821669)
- Charges for GARROD AND BRITTAIN LIMITED (00821669)
- Insolvency for GARROD AND BRITTAIN LIMITED (00821669)
- More for GARROD AND BRITTAIN LIMITED (00821669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2016 | |
19 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2015 | |
20 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from 3a Quay View Business Park Barnards Way Lowestoft NR32 2HD on 18 December 2013 | |
13 Dec 2013 | 4.70 | Declaration of solvency | |
13 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
06 Mar 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 January 2013 | |
06 Mar 2013 | TM01 | Termination of appointment of Michael Broadfoot as a director | |
23 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mr Michael Hugh Broadfoot on 28 August 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Mrs Judith Margaret Broadfoot on 28 August 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Sep 2009 | 363a | Return made up to 28/08/09; full list of members |