- Company Overview for GIBSON DESIGN + BUILD LIMITED (03755805)
- Filing history for GIBSON DESIGN + BUILD LIMITED (03755805)
- People for GIBSON DESIGN + BUILD LIMITED (03755805)
- Charges for GIBSON DESIGN + BUILD LIMITED (03755805)
- Insolvency for GIBSON DESIGN + BUILD LIMITED (03755805)
- More for GIBSON DESIGN + BUILD LIMITED (03755805)
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
|
|
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
|
|
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 |