- Company Overview for GARRISON BARCLAY DEVELOPMENTS LIMITED (05916744)
- Filing history for GARRISON BARCLAY DEVELOPMENTS LIMITED (05916744)
- People for GARRISON BARCLAY DEVELOPMENTS LIMITED (05916744)
- Charges for GARRISON BARCLAY DEVELOPMENTS LIMITED (05916744)
- Insolvency for GARRISON BARCLAY DEVELOPMENTS LIMITED (05916744)
- More for GARRISON BARCLAY DEVELOPMENTS LIMITED (05916744)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
07 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
28 Aug 2012 | LIQ MISC | Insolvency:re progress report 02/07/2011-30/08/2011 for ip s jackson period of office | |
17 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2012 | |
21 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from C/O B N Jackson Norton 25 Castle Street Shrewsbury Shropshire SY1 1DA on 19 September 2011 | |
13 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Feb 2011 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
23 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Jan 2011 | AD01 | Registered office address changed from C/O Bn Jackson Norton Westgate House Womnaby Street Cardiff CH10 1DD on 20 January 2011 | |
13 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | AD01 | Registered office address changed from Unit 2E Former Hills Ind. Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 29 June 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Tristan Hobbs as a director | |
16 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from branton house 1A gower street cardiff CF24 4PA | |
24 Nov 2008 | 288a | Director appointed andrew edward mccarthy |