Advanced company searchLink opens in new window

GARWOOD SOLUTIONS LIMITED

Company number 11252574

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)
06 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
01 Apr 2021 AD01 Registered office address changed from 1 Prospect Street Caversham Reading RG4 8JB United Kingdom to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 1 April 2021
25 Jan 2021 PSC07 Cessation of Graham Christopher Underwood as a person with significant control on 30 December 2020
25 Jan 2021 TM01 Termination of appointment of Graham Christopher Underwood as a director on 30 December 2020
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,000
15 Apr 2019 SH06 Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 700.00
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
28 Feb 2019 PSC01 Notification of Simon England as a person with significant control on 1 February 2019
28 Feb 2019 PSC01 Notification of Stuart Gallie as a person with significant control on 1 February 2019
28 Feb 2019 AP01 Appointment of Stuart Andrew Gallie as a director on 1 February 2019
28 Feb 2019 AP01 Appointment of Simon England as a director on 1 February 2019
30 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
13 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-13
  • GBP 800