- Company Overview for GARLANDS MOTORCYCLES LTD (03894030)
- Filing history for GARLANDS MOTORCYCLES LTD (03894030)
- People for GARLANDS MOTORCYCLES LTD (03894030)
- Charges for GARLANDS MOTORCYCLES LTD (03894030)
- Insolvency for GARLANDS MOTORCYCLES LTD (03894030)
- More for GARLANDS MOTORCYCLES LTD (03894030)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2014 | |
11 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2013 | |
10 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | AD01 | Registered office address changed from Garland & Griffiths Motorcycles Limited Old Hakin Road Haverfordwest Dyfed SA61 1XE on 26 July 2012 | |
13 Jul 2012 | TM01 | Termination of appointment of a director | |
13 Jul 2012 | TM01 | Termination of appointment of Dave James Little as a director on 28 June 2012 | |
12 Jan 2012 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-12
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Dave James Little on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for David Huw Garland on 1 October 2009 | |
09 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 6 October 2009
|
|
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Nov 2009 | MISC | 123 incres nom cap by £800.00 | |
11 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | AP01 | Appointment of David James Little as a director | |
30 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2009 | 288a | Director appointed david little | |
27 Mar 2009 | 123 | Nc inc already adjusted 29/12/08 |