Advanced company searchLink opens in new window

GIBSON DESIGN + BUILD LIMITED

Company number 03755805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2012 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2011 AD01 Registered office address changed from 9 Coach Ride Marlow Buckinghamshire SL7 3BN on 16 May 2011
16 May 2011 4.20 Statement of affairs with form 4.19
16 May 2011 600 Appointment of a voluntary liquidator
16 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-06
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
19 Jul 2010 CH01 Director's details changed for Jon Stuart Hutchings on 21 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 May 2009 363a Return made up to 21/04/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
01 Aug 2008 363a Return made up to 21/04/08; full list of members
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 8
28 May 2008 AA Total exemption small company accounts made up to 30 April 2007
30 May 2007 363s Return made up to 21/04/07; full list of members
12 Apr 2007 AA Total exemption small company accounts made up to 30 April 2006