GARFORTH DISPLAYS & MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
08/05/258 May 2025 | Confirmation statement made on 2025-02-18 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
14/03/2514 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
11/03/2411 March 2024 | Micro company accounts made up to 2024-01-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
03/03/233 March 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Registered office address changed from 6 Alandale Drive Garforth Leeds West Yorkshire LS25 1DL to 40 Knightsway Garforth Leeds LS25 1BH on 2022-01-14 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
15/03/1715 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/03/167 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/03/1510 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
19/03/1419 March 2014 | 31/01/14 TOTAL EXEMPTION FULL |
05/03/145 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
07/03/137 March 2013 | 31/01/13 TOTAL EXEMPTION FULL |
27/02/1327 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
26/04/1226 April 2012 | 31/01/12 TOTAL EXEMPTION FULL |
11/04/1211 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY ALCOCK / 19/03/2012 |
20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / DARREN ANTHONY ALCOCK / 19/03/2012 |
21/06/1121 June 2011 | DISS40 (DISS40(SOAD)) |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 47 CHURCH LANE GARFORTH LEEDS WEST YORKSHIRE LS25 1NW |
20/06/1120 June 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
14/06/1114 June 2011 | FIRST GAZETTE |
18/03/1118 March 2011 | 31/01/11 TOTAL EXEMPTION FULL |
03/02/113 February 2011 | Annual return made up to 16 February 2010 with full list of shareholders |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RUTH ALCOCK |
22/03/1022 March 2010 | 31/01/10 TOTAL EXEMPTION FULL |
06/06/096 June 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | 31/01/09 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | 31/01/08 TOTAL EXEMPTION FULL |
18/03/0818 March 2008 | ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/01/2008 |
16/02/0716 February 2007 | 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