Advanced company searchLink opens in new window

GARSDALE KNITWEAR LIMITED

Company number 01765714

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)
01 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 November 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 November 2021
23 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 20 November 2019
13 Dec 2018 AD01 Registered office address changed from 78 Dickenson Road Rusholme Manchester M14 5HF to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 13 December 2018
11 Dec 2018 600 Appointment of a voluntary liquidator
11 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
11 Dec 2018 LIQ02 Statement of affairs
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,000
18 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,000
06 Nov 2013 TM02 Termination of appointment of Mohammad Anwar as a secretary
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012