- Company Overview for GIPPING HOMES LIMITED (04257785)
- Filing history for GIPPING HOMES LIMITED (04257785)
- People for GIPPING HOMES LIMITED (04257785)
- Charges for GIPPING HOMES LIMITED (04257785)
- Insolvency for GIPPING HOMES LIMITED (04257785)
- More for GIPPING HOMES LIMITED (04257785)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2018 | |
15 Mar 2017 | AD01 | Registered office address changed from Lower Street, Baylham Ipswich Suffolk IP6 8JP to Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT on 15 March 2017 | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | 4.70 | Declaration of solvency | |
13 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
13 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Dec 2015 | AP01 | Appointment of Mrs Kelly Louise Bradley as a director on 1 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
01 Jul 2015 | TM02 | Termination of appointment of Paul Christopher Orriss as a secretary on 1 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Adam James Blemings as a director on 1 June 2015 | |
01 Jul 2015 | AP03 | Appointment of Kelly Louise Bradley as a secretary on 1 June 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 29 August 2014
|
|
05 Nov 2014 | SH03 | Purchase of own shares. | |
21 Oct 2014 | TM01 | Termination of appointment of Richard William Syrett as a director on 29 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
21 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 |