- Company Overview for GARY GREEN MEMORIALS LIMITED (03764034)
- Filing history for GARY GREEN MEMORIALS LIMITED (03764034)
- People for GARY GREEN MEMORIALS LIMITED (03764034)
- Charges for GARY GREEN MEMORIALS LIMITED (03764034)
- Insolvency for GARY GREEN MEMORIALS LIMITED (03764034)
- More for GARY GREEN MEMORIALS LIMITED (03764034)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2019 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 January 2019 | |
20 Dec 2018 | LIQ01 | Declaration of solvency | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | AA | Total exemption full accounts made up to 29 November 2018 | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 29 November 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
19 Dec 2016 | CH01 | Director's details changed for Mr Gary Green on 21 October 2016 | |
19 Dec 2016 | CH03 | Secretary's details changed for Sharon Green on 21 October 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 19 December 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|