- Company Overview for GARNER LORD PROPERTIES LIMITED (05494094)
- Filing history for GARNER LORD PROPERTIES LIMITED (05494094)
- People for GARNER LORD PROPERTIES LIMITED (05494094)
- More for GARNER LORD PROPERTIES LIMITED (05494094)
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
|
|
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
|