Advanced company searchLink opens in new window

GARRISON BARCLAY DEVELOPMENTS LIMITED

Company number 05916744

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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