Advanced company searchLink opens in new window

GARLIK LIMITED

Company number 05357233

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Dec 2014 4.70 Declaration of solvency
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-02
25 Nov 2014 TM01 Termination of appointment of Colin James Rutter as a director on 18 November 2014
17 Nov 2014 TM01 Termination of appointment of William James Spencer Floydd as a director on 11 November 2014
17 Nov 2014 TM01 Termination of appointment of Mark Edward Pepper as a director on 7 November 2014
17 Nov 2014 AP01 Appointment of Mr Alexander John Bromley as a director on 7 November 2014
17 Nov 2014 AP01 Appointment of Mr Paul Graeme Cooper as a director on 7 November 2014
02 Oct 2014 MR04 Satisfaction of charge 4 in full
03 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4.60112
08 Nov 2013 CH01 Director's details changed for Mr Mark Edward Pepper on 1 November 2013
09 Oct 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 AP01 Appointment of Mr William James Spencer Floydd as a director
18 Jul 2013 TM01 Termination of appointment of Brian Herb as a director
02 May 2013 SH19 Statement of capital on 2 May 2013
  • GBP 4.59546
24 Apr 2013 SH20 Statement by directors
24 Apr 2013 CAP-SS Solvency statement dated 21/03/13
24 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 21/03/2013
12 Apr 2013 SH20 Statement by directors
12 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 21/03/2013
19 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
17 Oct 2012 AA Full accounts made up to 31 March 2012