ADRIAN GARSTANG LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Register inspection address has been changed to 6 Chaucer Close Eccleston Chorley PR7 5UJ |
| 28/04/2528 April 2025 | Register inspection address has been changed from 6 Chaucer Close Eccleston Chorley PR7 5UJ to 6 Chaucer Close Eccleston Chorley PR7 5UJ |
| 15/04/2515 April 2025 | Registered office address changed from 6 Chaucer Close Eccleston Chorley PR7 5UJ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-15 |
| 15/04/2515 April 2025 | Resolutions |
| 15/04/2515 April 2025 | Appointment of a voluntary liquidator |
| 15/04/2515 April 2025 | Declaration of solvency |
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 17/03/2517 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 22/12/2322 December 2023 | Registered office address changed from The Stables Springfield Road Chorley PR7 1JB England to 6 Chaucer Close Eccleston Chorley PR7 5UJ on 2023-12-22 |
| 06/07/236 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-13 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Change of details for Mr Adrian Garstang as a person with significant control on 2022-01-13 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
| 14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN GARSTANG / 09/08/2019 |
| 09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARSTANG / 09/08/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
| 23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARSTANG / 01/09/2018 |
| 26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 2 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD ENGLAND |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 06/12/166 December 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 |
| 04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 19 ROYTON DRIVE WHITTLE LE WOODS CHORLEY PR6 7HJ |
| 01/12/151 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/12/144 December 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/12/1312 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/11/1215 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/11/1111 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/01/1131 January 2011 | Annual return made up to 11 November 2010 with full list of shareholders |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARSTANG / 10/11/2009 |
| 23/11/0923 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
| 16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/12/083 December 2008 | CURRSHO FROM 30/11/2009 TO 31/03/2009 |
| 11/11/0811 November 2008 | 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