CHRIS GARRICK LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
06/01/256 January 2025 | Application to strike the company off the register |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
23/08/2423 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-05-24 |
24/05/2424 May 2024 | Annual accounts for year ending 24 May 2024 |
18/12/2318 December 2023 | Secretary's details changed for Gaynor Lizette Garrick on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Christopher Leonard Garrick on 2023-12-18 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-11 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/11/1517 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/11/1413 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/11/1314 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/11/1213 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/11/1129 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/11/0920 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD GARRICK / 20/11/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/11/0715 November 2007 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 20 THE MEADOWS, SILVERDALE ROAD ARNSIDE CUMBRIA LA5 0EY |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/10/0627 October 2006 | SECRETARY'S PARTICULARS CHANGED |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0522 November 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | S366A DISP HOLDING AGM 11/11/02 |
10/12/0210 December 2002 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
11/11/0211 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company