Advanced company searchLink opens in new window

GARLAND (ML) LTD

Company number 05725464

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)
06 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2012 4.43 Notice of final account prior to dissolution
23 Nov 2009 4.31 Appointment of a liquidator
13 Nov 2009 COCOMP Order of court to wind up
05 Nov 2009 AD01 Registered office address changed from Lancaster Road PO Box 1 Carnaby Industrial Estate Carnaby Bridlington East Yorkshire YO15 3QY on 5 November 2009
16 Oct 2009 1.4 Notice of completion of voluntary arrangement
15 Jun 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 May 2009 363a Return made up to 01/03/09; full list of members
28 Apr 2009 288a Director appointed salvatore ciullo
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Dec 2008 288b Appointment Terminated Director michael garland
30 Oct 2008 288a Director appointed barry whittles
22 May 2008 363a Return made up to 01/03/08; full list of members
07 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
11 May 2007 363s Return made up to 01/03/07; full list of members
10 May 2007 395 Particulars of mortgage/charge
28 Apr 2007 288a New secretary appointed
28 Apr 2007 88(2)R Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100
14 Apr 2007 287 Registered office changed on 14/04/07 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ
24 Jan 2007 288b Secretary resigned;director resigned
22 Dec 2006 287 Registered office changed on 22/12/06 from: 6-8 underwood street london N1 7JQ
30 May 2006 288a New director appointed
30 May 2006 288a New director appointed
11 May 2006 288a New secretary appointed
11 May 2006 288b Director resigned