Advanced company searchLink opens in new window

GARDAR PROPERTY CO LIMITED

Company number 10303514

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021
04 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 4 July 2021
18 Dec 2020 LIQ01 Declaration of solvency
26 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-06
26 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 AD01 Registered office address changed from C/O Ridgeons Group Services Station Road Pampisford Cambridge CB22 3HB England to Hill House 1 Little New Street London EC4A 3TR on 10 November 2020
15 Oct 2020 RP04PSC02 Second filing for the notification of Gardar Holding Co Limited as a person with significant control
30 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
23 Jul 2020 CH01 Director's details changed for Anne Kathleen Sam on 4 April 2020
23 Jul 2020 PSC07 Cessation of Gardar Holding Co Limited as a person with significant control on 31 March 2017
11 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
10 Feb 2020 AD01 Registered office address changed from Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS United Kingdom to C/O Ridgeons Group Services Station Road Pampisford Cambridge CB22 3HB on 10 February 2020
26 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of an interim dividend 10/10/2019
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 SH19 Statement of capital on 4 October 2019
  • GBP 649,159.50
17 Sep 2019 SH20 Statement by Directors
17 Sep 2019 CAP-SS Solvency Statement dated 28/08/19
17 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
10 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
10 Aug 2018 PSC02 Notification of Gardar Holding Co Limited as a person with significant control on 31 March 2017
30 May 2018 AA Accounts for a small company made up to 31 December 2017
11 May 2018 SH20 Statement by Directors