- Company Overview for GARSDALE KNITWEAR LIMITED (01765714)
- Filing history for GARSDALE KNITWEAR LIMITED (01765714)
- People for GARSDALE KNITWEAR LIMITED (01765714)
- Charges for GARSDALE KNITWEAR LIMITED (01765714)
- Insolvency for GARSDALE KNITWEAR LIMITED (01765714)
- More for GARSDALE KNITWEAR LIMITED (01765714)
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
|
|
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
|
|
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
|
|
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
|
|
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 |