- Company Overview for GARRISON CONSTRUCTION LIMITED (07057449)
- Filing history for GARRISON CONSTRUCTION LIMITED (07057449)
- People for GARRISON CONSTRUCTION LIMITED (07057449)
- Insolvency for GARRISON CONSTRUCTION LIMITED (07057449)
- More for GARRISON CONSTRUCTION LIMITED (07057449)
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) |
---|---|---|---|
13 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2015 | AD01 | Registered office address changed from 52 Oreston Buisness Park Oreston Road Plymstock Plymouth Devon PL9 7JK to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 19 January 2015 | |
19 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Plymouth PL6 7TL on 10 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Jul 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Mark James Pascoe on 26 October 2010 | |
22 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
18 Nov 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
18 Nov 2009 | AP01 | Appointment of Mark James Pascoe as a director | |
26 Oct 2009 | NEWINC | Incorporation |