Advanced company searchLink opens in new window

GARANWOOD LIMITED

Company number 09614305

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2022 DS01 Application to strike the company off the register
31 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
19 Jul 2021 AA Micro company accounts made up to 31 May 2020
21 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
11 May 2021 CH01 Director's details changed for Dale Michael Welch on 11 May 2021
04 Mar 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to The Stables, Holmere Farm the Green Ashill IP25 7AT on 4 March 2021
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 Sep 2017 PSC01 Notification of Dale Michael Welch as a person with significant control on 19 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
30 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
05 Jun 2015 TM01 Termination of appointment of Dale Michael Welch as a director on 29 May 2015
05 Jun 2015 AP01 Appointment of Dale Michael Welch as a director on 29 May 2015
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 1