GARFORTH HOUSE LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS BRONWEN VICTORIA MAXWELL / 06/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BRONWEN VICTORIA MAXWELL / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BRONWEN VICTORIA MAXWELL / 04/03/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS ANGELA MARY BAKER

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MS BRONWEN VICTORIA MAXWELL / 24/02/2020

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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