- Company Overview for G I DORMANT LIMITED (02156440)
- Filing history for G I DORMANT LIMITED (02156440)
- People for G I DORMANT LIMITED (02156440)
- Charges for G I DORMANT LIMITED (02156440)
- Insolvency for G I DORMANT LIMITED (02156440)
- More for G I DORMANT LIMITED (02156440)
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) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2014 | |
06 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2013 | |
28 Nov 2012 | AD01 | Registered office address changed from Ccw Recovery Solutions Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 November 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on 4 April 2012 | |
27 Mar 2012 | 4.70 | Declaration of solvency | |
27 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2012 | CERTNM |
Company name changed garrett ingredients LIMITED\certificate issued on 23/03/12
|
|
23 Mar 2012 | CONNOT | Change of name notice | |
19 Mar 2012 | SH20 | Statement by directors | |
19 Mar 2012 | SH19 |
Statement of capital on 19 March 2012
|
|
19 Mar 2012 | CAP-SS | Solvency statement dated 19/03/12 | |
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
24 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
30 Nov 2009 | TM01 | Termination of appointment of Stephen Heslop as a director | |
17 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
21 Jul 2009 | 288a | Director appointed michael mcdonough | |
21 Jul 2009 | 288b | Appointment terminated director lee camfield | |
07 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from international house c/o the real good food company PLC, 1 st katharine's way london E1W 1XB |