Advanced company searchLink opens in new window

GARINE LIMITED

Company number 04552475

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Apr 2012 AD01 Registered office address changed from the Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN on 16 April 2012
28 Feb 2012 AP01 Appointment of Ms Janine Mary Tardivel as a director
28 Feb 2012 CERTNM Company name changed heath electrical services LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
27 Feb 2012 TM01 Termination of appointment of Robert Green as a director
05 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
05 Nov 2011 CH01 Director's details changed for Mr Robert Neal Green on 1 August 2011
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Mr Robert Neal Green on 19 October 2009
28 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
12 May 2010 CH01 Director's details changed for Mr Robert Neal Green on 1 October 2009
05 May 2010 TM02 Termination of appointment of Sharon Simmons as a secretary
16 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders