Advanced company searchLink opens in new window

GARTFORD LIMITED

Company number NI609875

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
08 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
06 Dec 2017 AD01 Registered office address changed from 20 Keans Hill Road Campsie Londonderry BT47 3YT Northern Ireland to 52 Talbot Park Londonderry BT48 7TA on 6 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
29 Dec 2015 TM01 Termination of appointment of Gary Michael Martin as a director on 30 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Mr Paul G Martin on 1 November 2013
10 Jan 2014 AD01 Registered office address changed from 52 Talbot Park Londonderry Londonderry BT48 7TA on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Mr Sean Joseph Mcnicholl on 1 November 2013
10 Jan 2014 CH01 Director's details changed for Mr Paul Michael Martin on 1 November 2013
10 Jan 2014 CH01 Director's details changed for Mr Gary Michael Martin on 1 November 2013
06 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Mr Sean Joseph Mcnicholl as a director
25 Jul 2012 AP01 Appointment of Paul Gavin Martin as a director
25 Jul 2012 AP01 Appointment of Mr Gary Michael Martin as a director