- Company Overview for GARDMAN EBT LIMITED (08512691)
- Filing history for GARDMAN EBT LIMITED (08512691)
- People for GARDMAN EBT LIMITED (08512691)
- More for GARDMAN EBT LIMITED (08512691)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2019 | DS01 | Application to strike the company off the register | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
29 May 2017 | TM01 | Termination of appointment of Mark John James Little as a director on 15 May 2017 | |
29 May 2017 | AP01 | Appointment of Robert Jan Thompson as a director on 15 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 27 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
18 Jan 2016 | AP01 | Appointment of Peter Andrew Utting as a director on 21 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
14 Apr 2015 | AD01 | Registered office address changed from C/O Gardman Limited High Street Moulton Spalding Lincolnshire PE12 6QD to 1St Floor Broadoak Southgate Park Bakewell Road, Orton Southgate Peterborough PE2 6YS on 14 April 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Jonathan Halford on 7 February 2014 | |
26 Sep 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
29 Aug 2014 | AA | Full accounts made up to 31 January 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Mark John James Little as a director | |
22 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
16 May 2014 | TM01 | Termination of appointment of Glen Harte as a director | |
09 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 |