Advanced company searchLink opens in new window

GARNUM SERVICES LIMITED

Company number 05437510

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2015 DS01 Application to strike the company off the register
20 Mar 2015 AP01 Appointment of Mr Dennis Raymond Cook as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Westcom Services Limited as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Andrew Moray Stuart as a director on 20 March 2015
23 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
23 May 2014 CH04 Secretary's details changed for City Secretaries Limited on 27 April 2014
23 May 2014 CH02 Director's details changed for Westcom Services Limited on 27 April 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Damian Calderbank as a director
07 Feb 2013 AP01 Appointment of Andrew Moray Stuart as a director
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
14 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 27/04/09; full list of members
24 Apr 2009 288a Secretary appointed city secretaries LIMITED
24 Apr 2009 288b Appointment terminated secretary florita rivera
18 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008