Advanced company searchLink opens in new window

MICHAEL R. GARNETT CONSTRUCTION LIMITED

Company number 01266431

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)
16 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2014 3.6 Receiver's abstract of receipts and payments to 17 September 2013
14 Feb 2014 RM02 Notice of ceasing to act as receiver or manager
14 Feb 2014 3.6 Receiver's abstract of receipts and payments to 2 May 2013
08 Jan 2014 3.6 Receiver's abstract of receipts and payments to 17 September 2013
08 Jan 2014 3.6 Receiver's abstract of receipts and payments to 2 May 2013
08 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 3 May 2013
15 May 2012 4.20 Statement of affairs with form 4.19
15 May 2012 600 Appointment of a voluntary liquidator
15 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 May 2012 LQ01 Notice of appointment of receiver or manager
11 May 2012 LQ01 Notice of appointment of receiver or manager
19 Apr 2012 AD01 Registered office address changed from Lilac Cottage Fforddlas Prestatyn Denbighshire LL19 9SG United Kingdom on 19 April 2012
23 Mar 2012 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2012
15 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 4,000
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a small company made up to 31 March 2010
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 13
09 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Michael James Garnett on 24 January 2010
09 Feb 2010 CH01 Director's details changed for Anthony Charles Garnett on 24 January 2010
09 Feb 2010 CH01 Director's details changed for Nicholas Murray Garnett on 24 January 2010