- Company Overview for GARNER PLANTS LIMITED (07060466)
- Filing history for GARNER PLANTS LIMITED (07060466)
- People for GARNER PLANTS LIMITED (07060466)
- Insolvency for GARNER PLANTS LIMITED (07060466)
- More for GARNER PLANTS LIMITED (07060466)
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) |
---|---|---|---|
26 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2011 | |
25 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2010 | AD01 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN on 10 September 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Emma Bailes as a director | |
13 Jul 2010 | AD01 | Registered office address changed from C/O Pr Accountancy Services Limited 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE United Kingdom on 13 July 2010 | |
01 Apr 2010 | AP01 | Appointment of Emma Louise Bailes as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Sharlotte Hassan as a director | |
17 Nov 2009 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
13 Nov 2009 | AR01 |
Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-11-13
|
|
11 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
10 Nov 2009 | AP01 | Appointment of Miss Sharlotte Hassan as a director | |
10 Nov 2009 | AP01 | Appointment of Mr Jonathan Bromley Oultram as a director | |
29 Oct 2009 | NEWINC | Incorporation |