Advanced company searchLink opens in new window

GARSTANG OPHICE LIMITED

Company number 08678490

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
23 Jun 2020 PSC01 Notification of Philip Simon Hulme as a person with significant control on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to 9 Polefield Fulwood Preston Lancashire PR29RS on 23 June 2020
23 Jun 2020 PSC07 Cessation of Linda Rigby as a person with significant control on 23 June 2020
23 Jun 2020 AP01 Appointment of Mr Philip Simon Hulme as a director on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Victoria Jayne Rigby as a director on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Linda Rigby as a director on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Thomas Adam Flack as a director on 23 June 2020
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
20 Mar 2020 CH01 Director's details changed for Mr Thomas Adam Flack on 1 January 2020
23 Jan 2020 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 PSC07 Cessation of Thomas Adam Flack as a person with significant control on 1 September 2019
17 Sep 2019 PSC01 Notification of Linda Rigby as a person with significant control on 1 September 2019
28 Aug 2019 PSC01 Notification of Thomas Adam Flack as a person with significant control on 25 April 2019
28 Aug 2019 TM01 Termination of appointment of William Simon Rigby as a director on 25 April 2019
28 Aug 2019 PSC07 Cessation of William Simon Rigby as a person with significant control on 25 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
24 May 2018 MR01 Registration of charge 086784900002, created on 22 May 2018
26 Feb 2018 MR01 Registration of charge 086784900001, created on 22 February 2018