- Company Overview for GARWOOD ATTRIBUTES LIMITED (07880024)
- Filing history for GARWOOD ATTRIBUTES LIMITED (07880024)
- People for GARWOOD ATTRIBUTES LIMITED (07880024)
- More for GARWOOD ATTRIBUTES LIMITED (07880024)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2020 | DS01 | Application to strike the company off the register | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
21 Dec 2018 | AD01 | Registered office address changed from The Old Workhouse, 5-7 North Road Lund Driffield YO25 9TF England to The Old Workhouse 5-7 North Road Lund Driffield East Yorkshire YO25 9TF on 21 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mrs Jacqueline Lesley Garwood on 25 May 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mrs Jacqueline Lesley Garwood as a person with significant control on 25 May 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
27 Oct 2017 | CH01 | Director's details changed for Mrs Jacqueline Lesley Garwood on 27 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Dr David John Garwood on 27 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mrs Jacqueline Lesley Garwood as a person with significant control on 27 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Dr David John Garwood as a person with significant control on 27 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from The Old Workhouse 5/7 North Road Lund Driffield East Yorkshire YO25 9TF England to The Old Workhouse, 5-7 North Road Lund Driffield YO25 9TF on 27 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mrs Jacqueline Lesley Garwood as a person with significant control on 11 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to The Old Workhouse 5/7 North Road Lund Driffield East Yorkshire YO25 9TF on 27 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Dr David John Garwood as a person with significant control on 11 October 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|