About

Registered Number: 06174275
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 1ST FLOOR, BRIAN SANSOM & CO, 3 Charles Court, Budbrooke Industrial Estate, Warwick, CV34 5LZ

 

Established in 2007, Garman Engineeering Ltd has its registered office in Warwick, it's status at Companies House is "Dissolved". Gloyne Valentine, Christopher, Heffron, Tracy Louise, Gloyne Valentine, Iain are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOYNE VALENTINE, Christopher 21 March 2007 - 1
GLOYNE VALENTINE, Iain 01 August 2007 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HEFFRON, Tracy Louise 21 March 2007 25 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 11 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 14 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 30 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 23 July 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 04 June 2013
RP04 - N/A 04 June 2013
RP04 - N/A 04 June 2013
RP04 - N/A 04 June 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 25 July 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 22 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
RESOLUTIONS - N/A 22 September 2007
RESOLUTIONS - N/A 22 September 2007
RESOLUTIONS - N/A 22 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 25 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.