GARBEN ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 03466835 |
Category | Private Limited Company |
Incorporated | 17 Nov 1997 |
Age | 26 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2021 |
Years | 3 years, 2 months, 26 days |
SUMMARY
GARBEN ENTERPRISES LIMITED is an dissolved private limited company with number 03466835. It was incorporated 26 years, 6 months, 13 days ago, on 17 November 1997 and it was dissolved 3 years, 2 months, 26 days ago, on 04 March 2021. The company address is Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2020
Action Date: 19 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
Old address: Tonge Farm Tonge Melbourne Derby DE73 8BA
New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP
Documents
Liquidation voluntary declaration of solvency
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous extended
Date: 17 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type audited abridged
Date: 24 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type small
Date: 26 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-08
Officer name: Mr Benjamin James Philip Hings
Documents
Accounts with accounts type small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Change person director company with change date
Date: 26 Nov 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin James Philip Hings
Change date: 2012-11-16
Documents
Accounts with accounts type small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type small
Date: 07 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Capital allotment shares
Date: 07 May 2010
Action Date: 17 Mar 2010
Category: Capital
Type: SH01
Capital : 20,715 GBP
Date: 2010-03-17
Documents
Capital allotment shares
Date: 07 May 2010
Action Date: 17 Mar 2010
Category: Capital
Type: SH01
Capital : 20,715 GBP
Date: 2010-03-17
Documents
Accounts with accounts type full
Date: 28 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Accounts with accounts type small
Date: 02 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul smith / 12/11/2008
Documents
Accounts with accounts type small
Date: 02 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Resolution
Date: 05 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 04/05/06--------- £ si [email protected]=156 £ ic 20400/20556
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 10/11/05 from: tonge farm tonge melbourne derby DE73 1BA
Documents
Accounts with accounts type small
Date: 23 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/04; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 04 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/03; full list of members
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/02; full list of members
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 30 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/01; full list of members; amend
Documents
Miscellaneous
Date: 18 Apr 2002
Category: Miscellaneous
Type: MISC
Description: Amending 882 iss 01/03/01
Documents
Legacy
Date: 13 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si [email protected]
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 02 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 4000@1=4000 £ ic 20000/24000
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 03 Oct 2000
Category: Capital
Type: 169
Description: £ ic 25000/20000 07/09/00 £ sr 5000@1=5000
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 22 Sep 2000
Category: Capital
Type: 122
Description: S-div 07/09/00
Documents
Resolution
Date: 22 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/99; full list of members
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/98; full list of members
Documents
Legacy
Date: 05 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 04/02/98--------- £ si 5000@1=5000 £ ic 20000/25000
Documents
Legacy
Date: 11 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 04/02/98--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 11 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/98 to 31/10/98
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10592487 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE DESPATCH SERVICES LIMITED
94 SALTERGATE,,S40 1LG
Number: | 02762707 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 NEW ROAD,MANCHESTER,M26 1LS
Number: | 10933337 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 RACEMEADOW CRESCENT,DUDLEY,DY2 0DX
Number: | 10911357 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACT FINANCIAL PLANNING LIMITED
WINDSOR HOUSE,HARROGATE,HG1 2PW
Number: | 04696840 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TINTAGEL ROAD,KENT,BR5 4LQ
Number: | 04309095 |
Status: | ACTIVE |
Category: | Private Limited Company |