Advanced company searchLink opens in new window

GARLANDS MOTORCYCLES LTD

Company number 03894030

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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
  • GBP 200
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
  • RES04 ‐ Resolution of increasing authorised share capital
30 Oct 2009 AP01 Appointment of David James Little as a director
30 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Mar 2009 288a Director appointed david little
27 Mar 2009 123 Nc inc already adjusted 29/12/08