- Company Overview for ROB GARNER LIMITED (06459474)
- Filing history for ROB GARNER LIMITED (06459474)
- People for ROB GARNER LIMITED (06459474)
- More for ROB GARNER LIMITED (06459474)
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
|
|
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
|
|
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 |