About

Registered Number: 04596755
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2018 (5 years and 8 months ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

M & M Garland Ltd was registered on 21 November 2002 and are based in Swansea, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, Jonathan 14 August 2008 - 1
GARLAND ELLIS, Menna Lynne 21 November 2002 - 1
GARLAND, Michael 21 November 2002 14 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2018
LIQ13 - N/A 08 May 2018
LIQ03 - N/A 08 December 2017
AD01 - Change of registered office address 05 October 2016
RESOLUTIONS - N/A 29 September 2016
4.70 - N/A 29 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 2010
AP01 - Appointment of director 09 January 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 23 September 2004
225 - Change of Accounting Reference Date 23 September 2004
225 - Change of Accounting Reference Date 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
363s - Annual Return 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
395 - Particulars of a mortgage or charge 20 May 2003
287 - Change in situation or address of Registered Office 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.