Advanced company searchLink opens in new window

GARTHCLIFF SHIPPING LTD

Company number 10756260

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4AR to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023
21 Aug 2023 600 Appointment of a voluntary liquidator
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
16 Feb 2023 LIQ10 Removal of liquidator by court order
06 Jan 2022 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to Regency House 45-53 Chorley New Road Bolton BL1 4AR on 6 January 2022
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 4 November 2021
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-05
02 Dec 2020 LIQ01 Declaration of solvency
02 Dec 2020 600 Appointment of a voluntary liquidator
29 Oct 2020 AA01 Previous accounting period extended from 31 May 2020 to 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Andrew Bell as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Axel Moltzau Aas as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Dimitrios Dalakouras as a director on 30 September 2020
06 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
02 Mar 2020 AA Accounts for a small company made up to 31 May 2019
12 Sep 2019 TM01 Termination of appointment of David Thomas Butler as a director on 12 September 2019
10 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
10 Jun 2019 TM01 Termination of appointment of Benjamin Ryeng-Hansen as a director on 1 December 2018
10 May 2019 AD01 Registered office address changed from 35-37 Lowlands Road Harrow HA1 3AW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 10 May 2019
06 Feb 2019 AA Accounts for a small company made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
08 May 2018 CH01 Director's details changed for Mr Axel Moltzau Aas on 4 May 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities