Advanced company searchLink opens in new window

GARROWBY LIMITED

Company number 06504733

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-07-01
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