GARFISH (EXPORT) LIMITED

03931419
NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE DN15 9YG

Documents

Documents
Date Category Description Pages
04 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
16 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Jul 2021 resolution Resolution 1 Buy now
16 Jul 2021 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 officers Termination of appointment of director (Lorraine Anne Cadey) 1 Buy now
30 Jul 2020 accounts Annual Accounts 9 Buy now
27 May 2020 officers Appointment of director (Mrs Lorraine Anne Cadey) 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Termination of appointment of secretary (Blow Abbott Secretarial Services Limited) 1 Buy now
10 May 2019 accounts Annual Accounts 10 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 mortgage Registration of a charge 25 Buy now
09 Jul 2018 accounts Annual Accounts 10 Buy now
05 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 8 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
09 Mar 2015 accounts Annual Accounts 8 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 accounts Annual Accounts 8 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 accounts Annual Accounts 5 Buy now
19 Feb 2010 officers Appointment of corporate secretary (Blow Abbott Secretarial Services Limited) 2 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Paull & Williamsons) 1 Buy now
22 Jul 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
08 Apr 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 officers Secretary's change of particulars / paull & williamsons / 20/10/2008 1 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
02 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
25 Feb 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
20 Sep 2007 accounts Annual Accounts 7 Buy now
12 Mar 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2006 accounts Annual Accounts 8 Buy now
20 Apr 2006 annual-return Return made up to 23/02/06; full list of members 6 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
18 May 2005 annual-return Return made up to 23/02/05; full list of members 6 Buy now
14 Jul 2004 accounts Annual Accounts 7 Buy now
17 Mar 2004 annual-return Return made up to 23/02/04; full list of members 6 Buy now
29 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2003 accounts Annual Accounts 7 Buy now
13 Apr 2003 annual-return Return made up to 23/02/03; full list of members 6 Buy now
20 Jun 2002 accounts Annual Accounts 6 Buy now
08 Mar 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
19 Jul 2001 accounts Annual Accounts 6 Buy now
02 Mar 2001 annual-return Return made up to 23/02/01; full list of members 6 Buy now
10 Aug 2000 resolution Resolution 19 Buy now
16 May 2000 accounts Accounting reference date shortened from 28/02/01 to 31/10/00 1 Buy now
19 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2000 capital Ad 03/04/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
13 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2000 officers Director resigned 1 Buy now
23 Mar 2000 officers Secretary resigned 1 Buy now
23 Mar 2000 officers New director appointed 2 Buy now
23 Mar 2000 officers New secretary appointed 2 Buy now
23 Mar 2000 address Registered office changed on 23/03/00 from: 1 mitchell lane, bristol, avon BS1 6BZ 1 Buy now
23 Feb 2000 incorporation Incorporation Company 13 Buy now