Advanced company searchLink opens in new window

GARNETT WIRE LIMITED

Company number 02624315

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)
24 Aug 2020 MR04 Satisfaction of charge 4 in full
23 Jul 2020 AP01 Appointment of Mr Phillip Priestley as a director on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr Micheal John Carline as a director on 23 July 2020
02 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
01 Jul 2020 TM01 Termination of appointment of Ian Broadbent as a director on 30 June 2020
28 Jun 2019 PSC07 Cessation of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016
27 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
27 Jun 2019 AD01 Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 27 June 2019
17 May 2019 AA Accounts for a small company made up to 31 March 2019
11 Jan 2019 TM01 Termination of appointment of Vinod Vazhapulli as a director on 31 December 2018
26 Nov 2018 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 26 November 2018
24 Jul 2018 TM01 Termination of appointment of Ashok Dahotre as a director on 26 May 2018
23 Jul 2018 AA Accounts for a small company made up to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Oct 2017 AP01 Appointment of Mr Vinod Vazhapulli as a director on 31 August 2017
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Joseph Sellers & Son Limited as a person with significant control on 6 April 2016
26 Jun 2017 PSC02 Notification of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016
05 May 2017 TM01 Termination of appointment of Michael Carline as a director on 30 April 2017
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 350,000
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 350,000
10 Jun 2015 AA Accounts for a small company made up to 31 March 2015
07 Oct 2014 AA Accounts for a small company made up to 31 March 2014