- Company Overview for B.GARRAD LIMITED (00434949)
- Filing history for B.GARRAD LIMITED (00434949)
- People for B.GARRAD LIMITED (00434949)
- Charges for B.GARRAD LIMITED (00434949)
- Insolvency for B.GARRAD LIMITED (00434949)
- More for B.GARRAD LIMITED (00434949)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2013 | AD01 | Registered office address changed from C/O Frp Advisory Llp 2nd Floor 42-48 Victoria Street St. Albans Herts AL1 3HZ on 1 August 2013 | |
30 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Hertfordshire AL1 3SE on 16 July 2013 | |
28 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2013 | TM02 | Termination of appointment of Douglas William Dearing as a secretary on 19 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Antony Parrott as a director on 19 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Darren Julian Dearing as a director on 19 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Douglas William Dearing as a director on 19 April 2013 | |
30 Apr 2013 | AP01 | Appointment of Mr Christopher Renwick as a director on 19 April 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 32-34 London Road Hemel Hempstead Herts HP3 9SB on 30 April 2013 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2012 | AA01 | Previous accounting period shortened from 29 January 2012 to 28 January 2012 | |
24 Jul 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-07-24
|
|
12 Mar 2012 | AD01 | Registered office address changed from 43-44 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SB on 12 March 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Oct 2011 | AA01 | Previous accounting period shortened from 30 January 2011 to 29 January 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from Fourdrinier Way Hemel Hempstead Hertfordshire HP3 9RY on 17 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 30 January 2010 |