GARFORTH PROPERTIES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a members' voluntary winding up

View Document

21/11/2321 November 2023 Registered office address changed from Leigh House St. Pauls Street Leeds LS1 2JT England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-21

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Declaration of solvency

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Resolutions

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Certificate of change of name

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

16/04/1816 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM OAKLAND HOUSE COLLEGE FARM LANE LINTON WETHERBY WEST YORKSHIRE LS22 4HR

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

15/04/1315 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1227 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 101

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR KEITH JONES

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information