- Company Overview for GARINE LIMITED (04552475)
- Filing history for GARINE LIMITED (04552475)
- People for GARINE LIMITED (04552475)
- More for GARINE LIMITED (04552475)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-03-11
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from the Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN on 16 April 2012 | |
28 Feb 2012 | AP01 | Appointment of Ms Janine Mary Tardivel as a director | |
28 Feb 2012 | CERTNM |
Company name changed heath electrical services LIMITED\certificate issued on 28/02/12
|
|
27 Feb 2012 | TM01 | Termination of appointment of Robert Green as a director | |
05 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
05 Nov 2011 | CH01 | Director's details changed for Mr Robert Neal Green on 1 August 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Robert Neal Green on 19 October 2009 | |
28 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Mr Robert Neal Green on 1 October 2009 | |
05 May 2010 | TM02 | Termination of appointment of Sharon Simmons as a secretary | |
16 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders |