Advanced company searchLink opens in new window

GARRIOCK PROPERTY DEVELOPMENTS LIMITED

Company number 05561183

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 820
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 820
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
02 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 820
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
21 Feb 2013 SH19 Statement of capital on 21 February 2013
  • GBP 820
21 Feb 2013 SH20 Statement by directors
21 Feb 2013 CAP-SS Solvency statement dated 12/02/13
21 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 13/02/2013
12 Feb 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
12 Feb 2013 TM01 Termination of appointment of Steven Oliver as a director
12 Feb 2013 TM01 Termination of appointment of David Agnew as a director
05 Oct 2012 AP01 Appointment of Mr David Richard Charles Agnew as a director
05 Oct 2012 TM01 Termination of appointment of Martin Dack as a director
28 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011