Advanced company searchLink opens in new window

GARLOR LIMITED

Company number NI616053

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)
01 May 2024 COCOMP Order of court to wind up
08 Mar 2024 CH01 Director's details changed for Ms Lorna Murphy on 8 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 29 December 2022
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
14 Aug 2023 PSC07 Cessation of Lorna Murphy as a person with significant control on 16 March 2018
14 Aug 2023 PSC07 Cessation of Gareth Patrick Murphy as a person with significant control on 16 March 2018
09 Jan 2023 PSC02 Notification of Vertigo Tq Holdings Limited as a person with significant control on 16 March 2018
06 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
05 Jan 2023 AA Unaudited abridged accounts made up to 30 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
07 Jan 2022 MR01 Registration of charge NI6160530008, created on 22 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Apr 2021 AD01 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to Newtownbreda Industrial Estate 1 Cedarhurst Road Belfast BT8 7RH on 21 April 2021
20 Apr 2021 AD01 Registered office address changed from Newtownbreda Industrial Estate 1 Cedarhurst Road Belfast BT8 7RH Northern Ireland to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021
16 Apr 2021 AD01 Registered office address changed from Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Co. Antrim BT1 5HB to Newtownbreda Industrial Estate 1 Cedarhurst Road Belfast BT8 7RH on 16 April 2021
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
24 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2019 MR01 Registration of charge NI6160530007, created on 27 September 2019
24 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
10 Jan 2019 MR04 Satisfaction of charge NI6160530001 in full