- Company Overview for GARSTANG OPHICE LIMITED (08678490)
- Filing history for GARSTANG OPHICE LIMITED (08678490)
- People for GARSTANG OPHICE LIMITED (08678490)
- Charges for GARSTANG OPHICE LIMITED (08678490)
- More for GARSTANG OPHICE LIMITED (08678490)
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
|
|
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 |