Advanced company searchLink opens in new window

GARRANDALE SYSTEMS LIMITED

Company number 01993236

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2017 TM01 Termination of appointment of Andrew Millington as a director on 10 February 2017
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
09 Jun 2016 AD03 Register(s) moved to registered inspection location First Floor 15 Colmore Row Birmingham B3 2BH
20 May 2016 AP01 Appointment of Mr Timothy James Brown as a director on 15 April 2016
20 May 2016 TM02 Termination of appointment of John Spencer Foxcroft as a secretary on 15 April 2016
20 May 2016 TM01 Termination of appointment of John Spencer Foxcroft as a director on 15 April 2016
21 Dec 2015 MR04 Satisfaction of charge 2 in full
21 Dec 2015 MR04 Satisfaction of charge 1 in full
21 Dec 2015 MR04 Satisfaction of charge 4 in full
24 Sep 2015 MR04 Satisfaction of charge 3 in full
24 Jul 2015 AA Full accounts made up to 28 February 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
15 Jul 2014 AA Full accounts made up to 28 February 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
12 Nov 2013 AD02 Register inspection address has been changed
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
04 Jun 2013 AA Full accounts made up to 28 February 2013
20 May 2013 AA01 Previous accounting period extended from 31 October 2012 to 28 February 2013
24 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
25 Jan 2012 AA Full accounts made up to 31 October 2011
08 Jan 2012 MG01 Duplicate mortgage certificatecharge no:2
06 Jan 2012 TM01 Termination of appointment of Christopher Moore as a director