- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|