Advanced company searchLink opens in new window

GARNER PLANTS LIMITED

Company number 07060466

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-08
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
  • GBP 100
11 Nov 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 100
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