About

Registered Number: 04713648
Date of Incorporation: 27/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: C/O, BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds, LS1 4HG

 

Based in Leeds, Garver Contracting Ltd was setup in 2003, it has a status of "Dissolved". We don't currently know the number of employees at the company. The organisation has 2 directors listed as Garande, Garikayi, Garande, Veronica Lorraine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARANDE, Garikayi 27 March 2003 - 1
GARANDE, Veronica Lorraine 27 March 2003 10 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
4.43 - Notice of final meeting of creditors 05 February 2015
LIQ MISC - N/A 29 April 2014
LIQ MISC - N/A 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
AD01 - Change of registered office address 19 March 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 March 2012
COCOMP - Order to wind up 21 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 19 April 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AA - Annual Accounts 09 January 2010
395 - Particulars of a mortgage or charge 07 August 2009
287 - Change in situation or address of Registered Office 10 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 November 2008
395 - Particulars of a mortgage or charge 08 July 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 23 December 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2010 Fully Satisfied

N/A

Mortgage 31 July 2009 Outstanding

N/A

Debenture 04 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.