- Company Overview for GARRATT TIMBER SUPPLIES LIMITED (02845911)
- Filing history for GARRATT TIMBER SUPPLIES LIMITED (02845911)
- People for GARRATT TIMBER SUPPLIES LIMITED (02845911)
- Charges for GARRATT TIMBER SUPPLIES LIMITED (02845911)
- Insolvency for GARRATT TIMBER SUPPLIES LIMITED (02845911)
- More for GARRATT TIMBER SUPPLIES LIMITED (02845911)
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) |
---|---|---|---|
09 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2021 | AD02 | Register inspection address has been changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
19 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2021 | LIQ01 | Declaration of solvency | |
28 Sep 2021 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 September 2021 | |
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2021 | AD02 | Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
08 Sep 2021 | PSC02 | Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 27 August 2021 | |
01 Sep 2021 | PSC07 | Cessation of Travis Perkins Plc as a person with significant control on 27 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
16 Jul 2021 | SH19 |
Statement of capital on 16 July 2021
|
|
16 Jul 2021 | SH20 | Statement by Directors | |
16 Jul 2021 | CAP-SS | Solvency Statement dated 08/07/21 | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
23 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 May 2019 | TM01 | Termination of appointment of John Peter Carter as a director on 1 May 2019 | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
15 Aug 2017 | AP01 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 |