- Company Overview for C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED (01900210)
- Filing history for C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED (01900210)
- People for C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED (01900210)
- Charges for C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED (01900210)
- Insolvency for C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED (01900210)
- More for C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED (01900210)
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) |
---|---|---|---|
06 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
06 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
17 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
18 Nov 2018 | LIQ02 | Statement of affairs | |
18 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | AD01 | Registered office address changed from Suite Number 2 Centre Court Vine Lane Halesowen West Midlands B63 3EB to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 10 October 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 28 July 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 28 July 2016 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 28 July 2016 | |
27 Apr 2017 | AA01 | Previous accounting period extended from 29 July 2016 to 31 July 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Carol Elizabeth Gilbert as a director on 31 July 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 29 July 2015 | |
27 Apr 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |