Advanced company searchLink opens in new window

GARZA TRADING LTD

Company number 06994491

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2017 TM01 Termination of appointment of Paul Gary Maurice as a director on 19 January 2017
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
12 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
25 Aug 2015 CH01 Director's details changed for Mr Paul Gary Maurice on 25 August 2015
25 Aug 2015 AP01 Appointment of Mr Paul Gary Maurice as a director on 31 July 2015
04 Aug 2015 TM02 Termination of appointment of Silver Birch Secretaries Ltd as a secretary on 26 June 2015
31 Jul 2015 AP02 Appointment of Emb Management Solutions Ltd as a director on 30 July 2015
31 Jul 2015 AD01 Registered office address changed from 23a Nelson Street Leadgate Consett County Durham DH8 7RW to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jan 2015 TM01 Termination of appointment of Ashley Wilson as a director on 22 January 2015
22 Jan 2015 AP01 Appointment of Miss Angela Thompson as a director on 22 January 2015
28 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jun 2014 TM01 Termination of appointment of Angela Thompson as a director
18 Jun 2014 TM01 Termination of appointment of Emb Management Solutions Ltd as a director
16 Jun 2014 AP02 Appointment of Emb Management Solutions Ltd as a director
16 Jun 2014 AP01 Appointment of Miss Angela Thompson as a director
10 Jun 2014 AD01 Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014
29 May 2014 AD01 Registered office address changed from 23a Nelson Street Leadgate Consett Co Durham DH8 7RW on 29 May 2014
01 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012