Advanced company searchLink opens in new window

GARRISON CONSTRUCTION LIMITED

Company number 07057449

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
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
  • GBP 20
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
  • GBP 20
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