N GARNER LIMITED

20 Kidmore Lane Sonning Common, Reading, RG4 9SH, Berkshire, England
StatusDISSOLVED
Company No.07867182
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

N GARNER LIMITED is an dissolved private limited company with number 07867182. It was incorporated 12 years, 5 months, 14 days ago, on 01 December 2011 and it was dissolved 3 years, 1 month, 30 days ago, on 16 March 2021. The company address is 20 Kidmore Lane Sonning Common, Reading, RG4 9SH, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Nicolas Garner

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-11

Psc name: Mr Nicolas Garner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

New address: 20 Kidmore Lane Sonning Common Reading Berkshire RG4 9SH

Old address: 38 Hatherley Road Reading Berkshire RG1 5QE England

Change date: 2019-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Garner

Change date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: 38 Hatherley Road Reading Berkshire RG1 5QE

Old address: 49 Cardiff Road Reading Berkshire RG1 8ET

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Nicolas Garner

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Old address: 193 Southampton Street Reading Berkshire RG1 2RB England

Change date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BBTIPPERS LIMITED

C/O NO 1 MILL LANE,BISHOP AUCKLAND,DL13 2RX

Number:10032503
Status:ACTIVE
Category:Private Limited Company

CALCETO DEVELOPMENTS LIMITED

4A SEAFIELD AVENUE,WORTHING,BN12 4NJ

Number:05333147
Status:ACTIVE
Category:Private Limited Company

KINGS CONFETTI LTD

57 SHIRLEY ROAD,STRATFORD,E15 4HL

Number:10910376
Status:ACTIVE
Category:Private Limited Company

MAR&CO EUROPE LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11268556
Status:ACTIVE
Category:Private Limited Company

MT UNIVERSAL TRADING LIMITED

7 WINNINGTON CLOSE,LONDON,N2 0UA

Number:10416766
Status:ACTIVE
Category:Private Limited Company

RAMIAH LTD

18 THE LADYSMITH,ASHTON UNDER LYNE,OL6 9AR

Number:09240604
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