GARFEX LIMITED

Apex Building Apex Building, Doncaster, DN4 5JP, England
StatusDISSOLVED
Company No.03863428
CategoryPrivate Limited Company
Incorporated22 Oct 1999
Age24 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 15 days

SUMMARY

GARFEX LIMITED is an dissolved private limited company with number 03863428. It was incorporated 24 years, 7 months, 28 days ago, on 22 October 1999 and it was dissolved 1 year, 8 months, 15 days ago, on 04 October 2022. The company address is Apex Building Apex Building, Doncaster, DN4 5JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: Herons Way Balby Doncaster South Yorkshire DN4 8WA

New address: Apex Building Water Vole Way Doncaster DN4 5JP

Change date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Michael Wightman

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crh Fencing & Security Group (Uk) Ltd

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron David William Burnett

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Cameron David William Burnett

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Andrew Kenneth Peach

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Kenneth Peach

Termination date: 2017-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-28

Officer name: Mr Andrew Kenneth Peach

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Kenneth Peach

Appointment date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Philip Chadwick

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-27

Officer name: Philip Chadwick

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Simon Andrew Towers

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilles Rabot

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wightman

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Jeffrey Vincent Gardom

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mangham

Termination date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Andrew Towers

Change date: 2012-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Christopher Mangham

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Vincent Gardom

Change date: 2012-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Philip Chadwick

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Chadwick

Change date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Christopher Mangham

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Philip Chadwick

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Andrew Towers

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Vincent Gardom

Change date: 2009-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from no 4 castle court 2 castlegate way dudley DY1 4RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 01/02/08 from: herons way balby doncaster south yorkshire DN4 8WA

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: c/o c r h fencing LTD herons way carr hill doncaster south yorkshire DN4 8WA

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: dartmouth house sandwell road west bromwich west midlands B70 8TH

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2002

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Address

Type: 287

Description: Registered office changed on 17/05/02 from: swinford house albion street brierley hill west midlands DY5 3EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/11/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 08/12/99 from: 52 mucklow hill halesowen west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC PERSONAL INJURY LIMITED

2 CAMBRIAN CRESCENT,CARDIFF,CF3 2TD

Number:11579064
Status:ACTIVE
Category:Private Limited Company

PAWS ETC. LTD

635, TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE

Number:10471529
Status:ACTIVE
Category:Private Limited Company

PIPER HOMES (ETTINGTON) LTD

168 BIRMINGHAM ROAD,STAFFORDSHIRE, LICHFIELD,WS14 0NX

Number:11835244
Status:ACTIVE
Category:Private Limited Company

SANTINO SANTORO LTD

30 CHURCHVILLE ROAD,BEDFORD,MK42 9PT

Number:11761805
Status:ACTIVE
Category:Private Limited Company

STAR MAYAN LIMITED

SYNERGY LMS,DERBY,DE24 8HE

Number:10227241
Status:ACTIVE
Category:Private Limited Company

SUSTAINMINE LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11853802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source