- Company Overview for K & D GILBERT LTD (04259653)
- Filing history for K & D GILBERT LTD (04259653)
- People for K & D GILBERT LTD (04259653)
- Charges for K & D GILBERT LTD (04259653)
- Insolvency for K & D GILBERT LTD (04259653)
- More for K & D GILBERT LTD (04259653)
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) |
---|---|---|---|
16 Sep 2020 | MR04 | Satisfaction of charge 042596530004 in full | |
14 Sep 2020 | PSC01 | Notification of Adela Rogers as a person with significant control on 17 July 2019 | |
14 Sep 2020 | PSC01 | Notification of Steven Rogers as a person with significant control on 17 July 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from Wheal Honey Menheniot Liskeard Cornwall PL14 3RG to Whyfield Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 14 November 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 January 2019 | |
16 Jan 2019 | CVA4 | Notice of completion of voluntary arrangement | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
23 Feb 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2018 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
23 Mar 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
01 Mar 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Mar 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Wheal Honey Menheniot Liskeard Cornwall PL14 3RG on 9 February 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|