Advanced company searchLink opens in new window

GARWIL ENTERPRISES LIMITED

Company number 06763167

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)
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013
14 Feb 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr Gareth David Bradshaw Wiley on 13 December 2011
03 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Dec 2010 AD01 Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010
10 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
21 May 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Dec 2008 NEWINC Incorporation