GARDE CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2018:LIQ. CASE NO.2

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

07/11/177 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

07/11/177 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/177 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR CONOR O'DUFFY

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS FIONA MARY LOUISA RUTHERFORD

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 277-279 CHISWICK HIGH ROAD CHISWICK LONDON W4 4PU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

29/05/1429 May 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013

View Document

20/12/1220 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH-JANE TANYAR O'DUFFY / 29/01/2010

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONOR EOIN CIERAN O'DUFFY / 09/12/2011

View Document

22/10/1222 October 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012

View Document

02/05/122 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011

View Document

18/04/1218 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011

View Document

15/04/1115 April 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/02/108 February 2010 SECRETARY APPOINTED SARAH-JANE TANYAR O'DUFFY

View Document

30/12/0930 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR SARAH TANYAR-O'DUFFY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY SARAH TANYAR-O'DUFFY

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY APPOINTED SARAH JANE TANYAR-O'DUFFY

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MARGARET CUMMINS

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/11/08; NO CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONOR O'DUFFY / 09/11/2008

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 4 HEATHFIELD TERRACE LONDON W4 4JE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/12/025 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 74B HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BW

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/11/9830 November 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/01/9814 January 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/11/9626 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/11/9516 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9522 June 1995 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 49 HARROWBY STREET LONDON W1H 5HF

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 STRIKE-OFF ACTION SUSPENDED

View Document

30/05/9530 May 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/931 June 1993 FIRST GAZETTE

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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