- Company Overview for GILBERTS FOOD EQUIPMENT LIMITED (01199181)
- Filing history for GILBERTS FOOD EQUIPMENT LIMITED (01199181)
- People for GILBERTS FOOD EQUIPMENT LIMITED (01199181)
- Charges for GILBERTS FOOD EQUIPMENT LIMITED (01199181)
- More for GILBERTS FOOD EQUIPMENT LIMITED (01199181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
25 Feb 2020 | MR04 | Satisfaction of charge 011991810006 in full | |
20 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
20 Sep 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 October 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jan 2017 | MR04 | Satisfaction of charge 4 in full | |
25 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
30 Oct 2014 | CH03 | Secretary's details changed for Anthony Graham Moorfoot on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mrs Alyson Pamela Moorfoot on 30 October 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
04 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
04 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
04 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2013 | MR01 | Registration of charge 011991810006 |