GARRATT TIMBER SUPPLIES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-09 View Report
Address. Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2021-11-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-19 View Report
Address. Change date: 2021-09-28. New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX. Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England. 2021-09-28 View Report
Resolution. Description: Resolutions. 2021-09-28 View Report
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2021-09-28 View Report
Persons with significant control. Notification date: 2021-08-27. Psc name: Travis Perkins Financing Company No.3 Limited. 2021-09-08 View Report
Persons with significant control. Psc name: Travis Perkins Plc. Cessation date: 2021-08-27. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Capital. Capital statement capital company with date currency figure. 2021-07-16 View Report
Capital. Description: Statement by Directors. 2021-07-16 View Report
Insolvency. Description: Solvency Statement dated 08/07/21. 2021-07-16 View Report
Resolution. Description: Resolutions. 2021-07-16 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Officers. Termination date: 2019-05-01. Officer name: John Peter Carter. 2019-05-01 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type dormant. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-08-23 View Report
Officers. Officer name: Mr Alan Richard Williams. Appointment date: 2017-07-11. 2017-08-15 View Report
Officers. Officer name: Anthony David Buffin. Termination date: 2017-07-11. 2017-07-26 View Report
Gazette. Gazette filings brought up to date. 2017-01-07 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Gazette. Gazette notice compulsory. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Gazette. Gazette filings brought up to date. 2015-12-16 View Report
Gazette. Gazette notice compulsory. 2015-12-15 View Report
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. Change date: 2015-12-10. Old address: Unit 2 54 Kimber Road Wandsworth London SW18 4PP. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Capital. Capital name of class of shares. 2015-08-21 View Report
Resolution. Description: Resolutions. 2015-08-21 View Report
Capital. Capital name of class of shares. 2015-08-21 View Report
Officers. Appointment date: 2015-07-24. Officer name: Mr John Peter Carter. 2015-08-11 View Report
Officers. Officer name: Robert Charles Goodwin. Termination date: 2015-07-24. 2015-08-11 View Report
Officers. Officer name: Brendon Anthony Fitzpatrick. Termination date: 2015-07-24. 2015-08-11 View Report
Officers. Officer name: Mark Sean Hammond. Termination date: 2015-07-24. 2015-08-11 View Report
Officers. Officer name: Mark Sean Hammond. Termination date: 2015-07-24. 2015-08-11 View Report
Officers. Officer name: Mr Anthony Buffin. Appointment date: 2015-07-24. 2015-08-11 View Report
Officers. Appointment date: 2015-07-24. Officer name: Tp Directors Ltd. 2015-08-11 View Report
Mortgage. Charge number: 2. 2015-07-07 View Report
Mortgage. Charge number: 1. 2015-07-07 View Report
Mortgage. Charge number: 4. 2015-07-07 View Report
Mortgage. Charge number: 3. 2015-07-07 View Report
Accounts. Accounts type total exemption small. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report