- Company Overview for GARISH CONTRACT SERVICES LIMITED (04565730)
- Filing history for GARISH CONTRACT SERVICES LIMITED (04565730)
- People for GARISH CONTRACT SERVICES LIMITED (04565730)
- Charges for GARISH CONTRACT SERVICES LIMITED (04565730)
- Insolvency for GARISH CONTRACT SERVICES LIMITED (04565730)
- More for GARISH CONTRACT SERVICES LIMITED (04565730)
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) |
---|---|---|---|
28 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2012 | AD01 | Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB on 25 June 2012 | |
04 May 2012 | AD01 | Registered office address changed from Unit 16 Network Centre Boothroyds Way Featherstone West Yorkshire WF7 6EN on 4 May 2012 | |
01 May 2012 | 600 | Appointment of a voluntary liquidator | |
01 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | CERTNM |
Company name changed garish services LIMITED\certificate issued on 29/02/12
|
|
23 Feb 2012 | CERTNM |
Company name changed system building services LIMITED\certificate issued on 23/02/12
|
|
22 Feb 2012 | TM01 | Termination of appointment of Brian Paul Seaman as a director on 9 February 2012 | |
15 Nov 2011 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
|
|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Brian Seaman on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Brian Michie on 4 November 2009 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from woodbine cottage tanshelf drive pontefract west yorkshire WF8 4DH | |
27 Jan 2009 | 288a | Director appointed brian seaman | |
17 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Nov 2007 | 363s | Return made up to 17/10/07; full list of members | |
18 Oct 2007 | 288b | Secretary resigned |