Advanced company searchLink opens in new window

GARNER LORD PROPERTIES LIMITED

Company number 05494094

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2013 DS01 Application to strike the company off the register
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
18 Jul 2011 CH03 Secretary's details changed for Dr Bradley Garner on 26 May 2011
18 Jul 2011 CH01 Director's details changed for Dr Bradley Garner on 26 May 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Dr Bradley Garner on 29 June 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 29/06/09; full list of members
08 Jul 2009 288c Director and Secretary's Change of Particulars / bradley garner / 06/07/2009 / HouseName/Number was: , now: the beeches; Street was: 23 overleigh, now: manor farm; Post Town was: street, now: cranmore; Post Code was: BA16 0TR, now: BA4 4QL; Country was: , now: england
07 Feb 2009 288a Secretary appointed dr bradley garner
07 Feb 2009 288b Appointment Terminated Secretary loretta garner
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jul 2008 363a Return made up to 29/06/08; full list of members
09 Jul 2008 288c Director's Change of Particulars / brian lord / 27/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 4 impasse de la chapelle, now: burnt hill road; Post Town was: neydens, now: farnham; Region was: 74180, now: ; Post Code was: , now: GU10 4RP; Country was: france, now:
15 May 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jul 2007 363a Return made up to 29/06/07; full list of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Aug 2006 363s Return made up to 29/06/06; full list of members
16 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed