- Company Overview for GARFORTH MOTORS LIMITED (09474175)
- Filing history for GARFORTH MOTORS LIMITED (09474175)
- People for GARFORTH MOTORS LIMITED (09474175)
- Insolvency for GARFORTH MOTORS LIMITED (09474175)
- More for GARFORTH MOTORS LIMITED (09474175)
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) |
---|---|---|---|
18 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2018 | |
25 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2017 | |
14 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2016 | AD01 | Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL United Kingdom to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 30 August 2016 | |
24 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
19 Mar 2016 | TM01 | Termination of appointment of Graham Horsfall as a director on 31 January 2016 | |
19 Mar 2016 | TM01 | Termination of appointment of Lyndsey Horsfall as a director on 31 January 2016 | |
06 May 2015 | AP01 | Appointment of Lyndsey Horsfall as a director on 1 May 2015 | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|