Advanced company searchLink opens in new window

GARNER STREET PROPERTIES (BOLLINGTON) LTD

Company number 05132952

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2011 3.6 Receiver's abstract of receipts and payments to 18 August 2011
15 Sep 2011 LQ02 Notice of ceasing to act as receiver or manager
15 Sep 2011 3.6 Receiver's abstract of receipts and payments to 10 March 2011
15 Sep 2011 3.6 Receiver's abstract of receipts and payments to 10 September 2010
21 Sep 2009 405(1) Notice of appointment of receiver or manager
22 May 2008 363a Return made up to 19/05/08; full list of members
09 May 2008 AA Total exemption small company accounts made up to 31 August 2006
08 Apr 2008 287 Registered office changed on 08/04/2008 from mount holdings flash lane bollington SK10 5AQ
31 Mar 2008 288b Appointment Terminated Director david jones
12 Mar 2008 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2008 363a Return made up to 19/05/07; full list of members
29 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2006 363s Return made up to 19/05/06; full list of members
12 Apr 2006 AA Total exemption small company accounts made up to 31 August 2005
16 Mar 2006 225 Accounting reference date extended from 31/05/05 to 31/08/05
08 Dec 2005 288a New secretary appointed
05 Aug 2005 363s Return made up to 19/05/05; full list of members
05 Aug 2005 88(2)R Ad 01/01/05--------- £ si 3@1=3 £ ic 2/5
09 May 2005 288b Secretary resigned
29 Jan 2005 395 Particulars of mortgage/charge
27 Jan 2005 395 Particulars of mortgage/charge
27 Jan 2005 395 Particulars of mortgage/charge
26 May 2004 288a New director appointed