GARNETT DICKINSON HOLDINGS LIMITED
Company number 00035377
- Company Overview for GARNETT DICKINSON HOLDINGS LIMITED (00035377)
- Filing history for GARNETT DICKINSON HOLDINGS LIMITED (00035377)
- People for GARNETT DICKINSON HOLDINGS LIMITED (00035377)
- Charges for GARNETT DICKINSON HOLDINGS LIMITED (00035377)
- Insolvency for GARNETT DICKINSON HOLDINGS LIMITED (00035377)
- More for GARNETT DICKINSON HOLDINGS LIMITED (00035377)
| 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) |
|---|---|---|---|
| 02 Mar 2023 | AC92 | Restoration by order of the court | |
| 30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 30 Jan 2018 | AM10 | Administrator's progress report | |
| 30 Jan 2018 | AM23 | Notice of move from Administration to Dissolution | |
| 01 Sep 2017 | AM10 | Administrator's progress report | |
| 13 Apr 2017 | F2.18 | Notice of deemed approval of proposals | |
| 30 Mar 2017 | 2.17B | Statement of administrator's proposal | |
| 13 Mar 2017 | AD01 | Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 | |
| 17 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
| 07 Feb 2017 | 2.12B | Appointment of an administrator | |
| 21 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
| 29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
| 20 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
| 01 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
| 01 May 2015 | AD04 | Register(s) moved to registered office address Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL | |
| 01 May 2015 | TM01 | Termination of appointment of Katie Tiffany Barker as a director on 30 March 2015 | |
| 01 May 2015 | TM01 | Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 | |
| 01 May 2015 | TM01 | Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 | |
| 27 Mar 2015 | AP01 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 | |
| 23 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
| 23 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
| 23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
| 23 Oct 2014 | MR04 | Satisfaction of charge 7 in full | |
| 09 Oct 2014 | MR01 | Registration of charge 000353770010, created on 1 October 2014 | |
| 09 Oct 2014 | MR04 | Satisfaction of charge 000353770008 in full |