Advanced company searchLink opens in new window

GARLANDHEATH LIMITED

Company number 01750809

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
22 Sep 2017 PSC05 Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017
17 Aug 2017 AD01 Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
12 Apr 2016 SH20 Statement by Directors
12 Apr 2016 SH19 Statement of capital on 12 April 2016
  • GBP 1
12 Apr 2016 CAP-SS Solvency Statement dated 11/04/16
12 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 11/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2016 AA Full accounts made up to 31 March 2015
02 Sep 2015 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015
18 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 181
03 Nov 2014 CH01 Director's details changed for Mr Paul Martin Whiteley on 2 October 2014
13 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 181
08 Aug 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 AUD Auditor's resignation
22 Jul 2014 AUD Auditor's resignation