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