GARDE CONSTRUCTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02316382 |
Category | Private Limited Company |
Incorporated | 11 Nov 1988 |
Age | 35 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
GARDE CONSTRUCTION SERVICES LIMITED is an dissolved private limited company with number 02316382. It was incorporated 35 years, 6 months, 24 days ago, on 11 November 1988 and it was dissolved 3 years, 3 months, 4 days ago, on 01 March 2021. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Dec 2019
Action Date: 15 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2019
Action Date: 15 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
New address: 3 Field Court Gray's Inn London WC1R 5EF
Change date: 2017-11-10
Old address: Sterling House Fulbourne Road Walthamstow London E17 4EE England
Documents
Liquidation voluntary statement of affairs
Date: 07 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-20
Officer name: Conor Eoin Cieran O'duffy
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Mary Louisa Rutherford
Appointment date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 11 May 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Change date: 2016-05-03
New address: Sterling House Fulbourne Road Walthamstow London E17 4EE
Old address: 277-279 Chiswick High Road Chiswick London W4 4PU
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Liquidation voluntary arrangement completion
Date: 29 May 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Apr 2013
Action Date: 22 Feb 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-02-22
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change person secretary company with change date
Date: 22 Oct 2012
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah-Jane Tanyar O'duffy
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 22 Oct 2012
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-09
Officer name: Conor Eoin Cieran O'duffy
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 May 2012
Action Date: 22 Feb 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-02-22
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 May 2012
Action Date: 22 Feb 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-02-22
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Apr 2012
Action Date: 22 Feb 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-02-22
Documents
Legacy
Date: 14 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 20 Apr 2011
Action Date: 22 Feb 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-02-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 04 Mar 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Appoint person secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah-Jane Tanyar O'duffy
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Termination secretary company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Tanyar-O'duffy
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Tanyar-O'duffy
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed sarah jane tanyar-o'duffy
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret cummins
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type small
Date: 29 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; no change of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / conor o'duffy / 09/11/2008
Documents
Accounts with accounts type small
Date: 23 Jun 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 4 heathfield terrace london W4 4JE
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 15 Jun 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 27 Sep 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Legacy
Date: 20 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 20/08/99 from: 74B heath road twickenham middlesex TW1 4BW
Documents
Accounts with accounts type small
Date: 12 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/96; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Nov 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 22/06/95 from: 49 harrowby street london W1H 5HF
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/94; full list of members
Documents
Legacy
Date: 13 Jun 1995
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 21 Jul 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/93; no change of members
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; full list of members
Documents
Gazette filings brought up to date
Date: 29 Jul 1993
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jul 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 13 Nov 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Nov 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 21 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
BUILDING BRIDGES PLAY THERAPY LIMITED
37 ONLEY PARK,RUGBY,CV23 8AN
Number: | 10948762 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 OLD WOKING ROAD,WEST BYFLEET,KT14 6LF
Number: | 00797083 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000345 |
Status: | ACTIVE |
Category: | Other company type |
50 ST. JOHN’S ROAD,CHELMSFORD,CM2 9PE
Number: | 11963227 |
Status: | ACTIVE |
Category: | Private Limited Company |
45C CHRISTCHURCH AVENUE,LONDON,NW6 7BB
Number: | 11094058 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE STRATH STEADING,LAURENCEKIRK,AB30 1YD
Number: | SC481116 |
Status: | ACTIVE |
Category: | Private Limited Company |