GARTON LEASING LIMITED

05356485
RASHER HOUSE CATFOSS LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8EJ YO25 8EJ

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
13 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Feb 2012 officers Termination of appointment of secretary (Gareth Timmins) 1 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
23 Mar 2011 annual-return Annual Return 3 Buy now
25 Nov 2010 accounts Annual Accounts 7 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
29 Dec 2009 accounts Annual Accounts 6 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Justin Charles Owen) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Gareth Michael Timmins) 1 Buy now
09 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
16 Feb 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
15 May 2008 accounts Annual Accounts 6 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
22 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
22 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
22 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
19 Feb 2008 annual-return Return made up to 08/02/08; full list of members 2 Buy now
14 Feb 2008 officers New secretary appointed 2 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: 72 lairgate beverley east yorkshire HU17 8EU 1 Buy now
23 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2007 accounts Annual Accounts 6 Buy now
13 Apr 2007 mortgage Particulars of mortgage/charge 6 Buy now
13 Feb 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
18 Apr 2006 accounts Annual Accounts 6 Buy now
16 Feb 2006 annual-return Return made up to 08/02/06; full list of members 2 Buy now
28 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2005 officers Secretary's particulars changed 1 Buy now
08 Feb 2005 incorporation Incorporation Company 30 Buy now