GARFORTH THOMPSON LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | Termination of appointment of Jacqueline Anne Walker as a director on 2025-01-13 |
14/01/2514 January 2025 | Application to strike the company off the register |
05/10/245 October 2024 | Confirmation statement made on 2024-06-16 with no updates |
05/10/245 October 2024 | Administrative restoration application |
05/10/245 October 2024 | Total exemption full accounts made up to 2023-06-30 |
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
29/03/2329 March 2023 | Change of details for Michael Francis Walker as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Jacqueline Anne Walker on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Michael Francis Walker on 2023-03-29 |
29/03/2329 March 2023 | Secretary's details changed for Jacqueline Anne Walker on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29 |
29/03/2329 March 2023 | Change of details for Jacqueline Anne Walker as a person with significant control on 2023-03-29 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS WALKER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE WALKER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/08/1025 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
23/03/1023 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
15/07/0915 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
04/07/084 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
16/07/0716 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0627 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | SECRETARY RESIGNED |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
30/06/0630 June 2006 | 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