Advanced company searchLink opens in new window

GARLAND COUPON SERVICE LIMITED

Company number 01008504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2013 AA Full accounts made up to 31 December 2012
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1,000
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
09 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
09 Nov 2011 AD03 Register(s) moved to registered inspection location
09 Nov 2011 AD02 Register inspection address has been changed
04 Oct 2011 AA Full accounts made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a medium company made up to 31 December 2009
02 Aug 2010 AUD Auditor's resignation
24 Nov 2009 AP01 Appointment of Kathryn Holly Robson as a director
24 Nov 2009 AP01 Appointment of Jonathan James Goodall as a director
09 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Bryan Walter Goodall on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mrs Georgina Goodall on 1 October 2009
03 Aug 2009 AA Accounts for a medium company made up to 31 December 2008
10 Dec 2008 AA Full accounts made up to 31 December 2007