Advanced company searchLink opens in new window

GARISH CONTRACT SERVICES LIMITED

Company number 04565730

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-28
23 Feb 2012 CERTNM Company name changed system building services LIMITED\certificate issued on 23/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-22
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
  • GBP 1
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