GARSWOOD VEHICLE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
10/04/2510 April 2025 | Registered office address changed from 10 Bolton Road West Ramsbottom Greater Manchester BL0 9nd England to 11 Bridge Street Bury Lancashire BL09AB on 2025-04-10 |
10/04/2510 April 2025 | Director's details changed for Mr Ian Boardman on 2025-04-10 |
10/04/2510 April 2025 | Change of details for Mr Ian Boardman as a person with significant control on 2025-04-10 |
03/02/253 February 2025 | Termination of appointment of Sharon Harmer as a director on 2025-02-03 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
06/12/236 December 2023 | Confirmation statement made on 2023-11-17 with updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-30 |
24/04/2324 April 2023 | Appointment of Mrs Sharon Harmer as a director on 2023-04-21 |
19/04/2319 April 2023 | Termination of appointment of Simon Dumencic as a director on 2023-02-17 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-30 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-21 with updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
25/03/2225 March 2022 | Change of details for Mr Ian Boardman as a person with significant control on 2022-03-21 |
25/03/2225 March 2022 | Cessation of Gordon Taylor as a person with significant control on 2022-03-21 |
17/01/2217 January 2022 | Termination of appointment of Jonothan Reece as a secretary on 2022-01-17 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
22/03/2122 March 2021 | SECRETARY APPOINTED MR JONOTHAN REECE |
17/12/2017 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112697100001 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
16/12/1916 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GARSWOOD VEHICLE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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