GARRISON VALE LIMITED
Status | DISSOLVED |
Company No. | 05029902 |
Category | Private Limited Company |
Incorporated | 29 Jan 2004 |
Age | 20 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 years, 11 months, 10 days |
SUMMARY
GARRISON VALE LIMITED is an dissolved private limited company with number 05029902. It was incorporated 20 years, 4 months, 17 days ago, on 29 January 2004 and it was dissolved 7 years, 11 months, 10 days ago, on 05 July 2016. The company address is Cedar House Cedar House, Newport, NP10 8FY, South Wales.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change account reference date company previous extended
Date: 08 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Termination secretary company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leanne Cummings
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: , C/O Stoneleigh House, Rover Way, Cardiff Dock, Cardiff, CF10 4US
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Certificate change of name company
Date: 15 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pink horse developments LIMITED\certificate issued on 15/04/10
Documents
Change of name notice
Date: 15 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: 48 talbot road, talbot green, pontyclun, mid glamorgan, CF72 8AF
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 15 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uk fleet commercial finance limi ted\certificate issued on 15/11/06
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bmc (truck) direct LIMITED\certificate issued on 22/07/05
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Some Companies
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 05911561 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNTON PROPERTY CONSULTANTS LTD
CBC HOUSE DAVID MARSHALL ASSOCIATES,EDINBURGH,EH3 8EG
Number: | SC381086 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WATERLOO STREET,WESTON-SUPER-MARE,BS23 1LF
Number: | 04852615 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11730011 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
60 WELLINGTON STREET,,G2 6HJ
Number: | SO300299 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NORTH BRITISH ENERGY ALLIANCE GROUP LTD
114-116 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HB
Number: | 04117091 |
Status: | ACTIVE |
Category: | Private Limited Company |