Advanced company searchLink opens in new window

GARNER (UK) LTD

Company number 04461431

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)
22 May 2016 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jun 2015 AD01 Registered office address changed from C/O Fitzpatricks Accountants Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 5 June 2015
04 Jun 2015 4.20 Statement of affairs with form 4.19
04 Jun 2015 600 Appointment of a voluntary liquidator
04 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 AP01 Appointment of Mr Lee Roger Garner as a director on 1 October 2009
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
02 Jul 2014 TM01 Termination of appointment of Roger Garner as a director
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
16 Jul 2013 TM01 Termination of appointment of Lee Garner as a director
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Mar 2013 AD01 Registered office address changed from Unit 5 Asheridge Business Centre Asheridge Road Chesham Buckinghamshire HP5 2PT on 11 March 2013
26 Feb 2013 TM02 Termination of appointment of Lee Garner as a secretary
29 Jan 2013 CERTNM Company name changed garner industries LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
29 Jan 2013 CONNOT Change of name notice
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Sep 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010