GARSIDES OF GLOSSOP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Return of final meeting in a members' voluntary winding up

View Document

19/03/2519 March 2025 Micro company accounts made up to 2025-02-21

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2025-12-31 to 2025-02-21

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Declaration of solvency

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Annual accounts for year ending 21 Feb 2025

View Accounts

31/01/2531 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/11/2430 November 2024 Satisfaction of charge 3 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 6 in full

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/10/2414 October 2024 Secretary's details changed for Judith Kay Warren on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Linda Jane Roll on 2024-10-14

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RONALD WARREN

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED JUDITH KAY WARREN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANE GARSIDE

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH WARREN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD GARSIDE

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY HAROLD GARSIDE

View Document

11/06/1411 June 2014 SECRETARY APPOINTED JUDITH KAY WARREN

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED JUDITH KAY WARREN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED LINDA JANE ROLL

View Document

19/12/1319 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE GARSIDE / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD FIELDING GARSIDE / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 183 LONDON ROAD SOUTH STOCKPORT CHESHIRE SK12 1LQ

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 6 HOWARD STREET GLOSSOP DERBYS SK13 7DD

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/01/8710 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

02/07/552 July 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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