- Company Overview for GARNER STREET PROPERTIES (BOLLINGTON) LTD (05132952)
- Filing history for GARNER STREET PROPERTIES (BOLLINGTON) LTD (05132952)
- People for GARNER STREET PROPERTIES (BOLLINGTON) LTD (05132952)
- Charges for GARNER STREET PROPERTIES (BOLLINGTON) LTD (05132952)
- Insolvency for GARNER STREET PROPERTIES (BOLLINGTON) LTD (05132952)
- More for GARNER STREET PROPERTIES (BOLLINGTON) LTD (05132952)
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 |