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)
12 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 12 December 2017
12 Dec 2017 CH01 Director's details changed for Mr William Simon Rigby on 12 December 2017
04 Dec 2017 CH01 Director's details changed for Mrs Linda Rigby on 4 December 2017
04 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 4 December 2017
10 Nov 2017 AP01 Appointment of Ms Victoria Jayne Rigby as a director on 7 November 2017
26 Sep 2017 AP01 Appointment of Mrs Linda Rigby as a director on 26 September 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
10 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
09 Aug 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
26 May 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Jan 2017 AP01 Appointment of Mr Thomas Adam Flack as a director on 17 January 2017
20 Jan 2017 TM01 Termination of appointment of Michael Jonathan Darch as a director on 17 January 2017
06 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
03 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
01 May 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
08 Aug 2014 AD01 Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014
05 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted