- Company Overview for GARROWBY LIMITED (06504733)
- Filing history for GARROWBY LIMITED (06504733)
- People for GARROWBY LIMITED (06504733)
- Insolvency for GARROWBY LIMITED (06504733)
- More for GARROWBY LIMITED (06504733)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2012 | AD01 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 24 December 2012 | |
07 Sep 2012 | L64.04 | Dissolution deferment | |
05 Sep 2012 | L64.07 | Completion of winding up | |
15 Jul 2011 | COCOMP | Order of court to wind up | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Sep 2010 | AR01 |
Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
|
|
31 Aug 2010 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
09 Aug 2010 | AP01 | Appointment of Mr Steven Reese as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Neil Butterworth as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Turner Little Company Nominees Limited as a director | |
06 Jul 2010 | CERTNM |
Company name changed demonstration company LIMITED\certificate issued on 06/07/10
|
|
06 Jul 2010 | CONNOT | Change of name notice | |
24 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
24 Feb 2010 | AP01 | Appointment of Mr Neil Butterworth as a director | |
24 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 23 February 2010 | |
23 Feb 2010 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 23 February 2010 | |
23 Feb 2010 | CH02 | Director's details changed for Turner Little Company Nominees Limited on 23 February 2010 | |
21 May 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
18 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from regency hse, westminster place york bus park york north yorkshire YO26 6RW | |
15 Feb 2008 | NEWINC | Incorporation |