CHRIS GARNER CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
23/12/2223 December 2022 | Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2022-12-23 |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/11/1713 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/12/1224 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM C/O CONNOR SPENCER & CO 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM |
11/06/1211 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM THE LEYS 2C LEYTON ROAD HARPENDEN HERTFORDSHIRE AL5 2TL |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GARNER / 09/06/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/07/079 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
23/06/0623 June 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | NEW SECRETARY APPOINTED |
09/06/069 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