GARY M LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Declaration of solvency |
25/04/2525 April 2025 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2025-04-25 |
25/04/2525 April 2025 | Resolutions |
25/04/2525 April 2025 | Appointment of a voluntary liquidator |
14/04/2514 April 2025 | Change of details for Mrs Elizabeth Cheryl Boyle as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Change of details for Mr Timothy Boyle as a person with significant control on 2025-04-14 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-09-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-13 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-13 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
20/02/1920 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1 WATER-MA-TROUT HELSTON CORNWALL TR13 0LW UNITED KINGDOM |
13/03/1213 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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