- Company Overview for GARANWOOD LIMITED (09614305)
- Filing history for GARANWOOD LIMITED (09614305)
- People for GARANWOOD LIMITED (09614305)
- More for GARANWOOD LIMITED (09614305)
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
|
|
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
|