- Company Overview for MICHAEL R. GARNETT CONSTRUCTION LIMITED (01266431)
- Filing history for MICHAEL R. GARNETT CONSTRUCTION LIMITED (01266431)
- People for MICHAEL R. GARNETT CONSTRUCTION LIMITED (01266431)
- Charges for MICHAEL R. GARNETT CONSTRUCTION LIMITED (01266431)
- Insolvency for MICHAEL R. GARNETT CONSTRUCTION LIMITED (01266431)
- More for MICHAEL R. GARNETT CONSTRUCTION LIMITED (01266431)
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
|
|
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
|
|
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 |