Advanced company searchLink opens in new window

GARRICK BUILDING COMPANY LIMITED

Company number 05528850

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2011 DS01 Application to strike the company off the register
31 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
20 May 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Sep 2009 363a Return made up to 03/08/09; full list of members
25 Sep 2009 288c Secretary's Change of Particulars / cdj secretary LIMITED / 25/09/2009 / Date of Birth was: 29-Feb-1956, now: none; HouseName/Number was: , now: units scf 1; Street was: effra house, now: & 2, south core; Area was: 34 high street, now: western international market hayes road; Post Town was: ewell, now: southall; Region was: surrey, now: middlesex;
25 Sep 2009 287 Registered office changed on 25/09/2009 from units scf 1 & 2 south core western international market hayes road southal middlesex UB2 5XJ
30 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
29 Oct 2008 AA Total exemption full accounts made up to 30 September 2007
21 Aug 2008 363a Return made up to 05/08/08; full list of members
21 Aug 2008 287 Registered office changed on 21/08/2008 from effra house, 34 high street ewell surrey KT17 1RW
05 Sep 2007 363a Return made up to 05/08/07; full list of members
25 Jun 2007 AA Total exemption full accounts made up to 30 September 2006
18 Aug 2006 363a Return made up to 05/08/06; full list of members
02 Sep 2005 225 Accounting reference date extended from 31/08/06 to 30/09/06
19 Aug 2005 288a New director appointed
19 Aug 2005 288a New director appointed
17 Aug 2005 288a New secretary appointed
09 Aug 2005 287 Registered office changed on 09/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX
05 Aug 2005 288b Secretary resigned
05 Aug 2005 288b Director resigned
05 Aug 2005 NEWINC Incorporation