Advanced company searchLink opens in new window

GARNETT DICKINSON HOLDINGS LIMITED

Company number 00035377

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100,000
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
  • GBP 100,000
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