Advanced company searchLink opens in new window

GAR CENTRES LIMITED

Company number 04327203

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)
16 Nov 2005 288c Director's particulars changed
01 Nov 2005 403a Declaration of satisfaction of mortgage/charge
15 Jul 2005 288a New director appointed
15 Jul 2005 288a New director appointed
12 Jul 2005 288b Director resigned
12 Jul 2005 288b Secretary resigned
12 Jul 2005 288b Director resigned
12 Jul 2005 288a New secretary appointed;new director appointed
12 Jul 2005 287 Registered office changed on 12/07/05 from: gemini house stourport road kidderminster worcestershire DY11 7QL
12 Jul 2005 225 Accounting reference date shortened from 31/05/06 to 31/12/05
25 Jun 2005 403a Declaration of satisfaction of mortgage/charge
16 Feb 2005 AA Accounts for a medium company made up to 31 May 2004
17 Jan 2005 363s Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jan 2004 363s Return made up to 22/11/03; full list of members
09 Oct 2003 AA Accounts for a small company made up to 31 May 2003
06 Apr 2003 AA Accounts for a small company made up to 31 May 2002
09 Feb 2003 363s Return made up to 22/11/02; full list of members
15 Nov 2002 88(3) Particulars of contract relating to shares
15 Nov 2002 88(2)R Ad 31/05/02--------- £ si 64@1=64 £ ic 936/1000
15 Nov 2002 88(3) Particulars of contract relating to shares
15 Nov 2002 88(2)R Ad 31/05/02--------- £ si 20@1=20 £ ic 916/936
15 Nov 2002 88(3) Particulars of contract relating to shares
15 Nov 2002 88(2)R Ad 31/05/02--------- £ si 92@1=92 £ ic 824/916
15 Nov 2002 88(3) Particulars of contract relating to shares
15 Nov 2002 88(2)R Ad 31/05/02--------- £ si 822@1=822 £ ic 2/824