Advanced company searchLink opens in new window

ROB GARNER LIMITED

Company number 06459474

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
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
10 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Robert Nicholas Garner on 15 January 2010
24 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Jan 2009 287 Registered office changed on 14/01/2009 from 42 lytton road barnet EN5 5BY
13 Jan 2009 363a Return made up to 21/12/08; full list of members
20 Mar 2008 288b Appointment terminated secretary lermer secretarial services LTD
20 Mar 2008 288b Appointment terminated director jeffrey lermer
13 Mar 2008 288a Director appointed robert nicholas garner
13 Mar 2008 288a Secretary appointed lesley joan higgins
13 Mar 2008 225 Curr ext from 31/12/2008 to 30/04/2009
29 Feb 2008 MEM/ARTS Memorandum and Articles of Association