Advanced company searchLink opens in new window

GARSTEVELLE LIMITED

Company number 06125854

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
17 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
22 Jul 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
25 Feb 2022 PSC04 Change of details for Mrs Tracey Anne Headen as a person with significant control on 3 July 2021
18 Jun 2021 AA Micro company accounts made up to 28 February 2021
16 Mar 2021 CH01 Director's details changed for Steven Cotton on 12 March 2021
16 Mar 2021 PSC04 Change of details for Mrs Tracey Anne Headen as a person with significant control on 12 March 2021
16 Mar 2021 PSC04 Change of details for Mr Steve Jeffrey Cotton as a person with significant control on 12 March 2021
16 Mar 2021 AD01 Registered office address changed from 2 Lyall Chambers Broadway Letchworth Garden City Hertfordshire SG6 3XU to 1 Wheat Hill Letchworth Garden City SG6 4HH on 16 March 2021
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
23 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 23 February 2019
02 Jan 2019 PSC01 Notification of Tracey Anne Headen as a person with significant control on 1 September 2018
09 Jul 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 PSC01 Notification of Steve Jeffrey Cotton as a person with significant control on 1 March 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 28 February 2017