- Company Overview for GILBERT & CO. ESTATES LIMITED (04459844)
- Filing history for GILBERT & CO. ESTATES LIMITED (04459844)
- People for GILBERT & CO. ESTATES LIMITED (04459844)
- Charges for GILBERT & CO. ESTATES LIMITED (04459844)
- More for GILBERT & CO. ESTATES LIMITED (04459844)
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) |
---|---|---|---|
12 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AP01 | Appointment of Mr Nigel Richard Farnfield as a director on 28 May 2015 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | AD01 | Registered office address changed from The Gate House 1 Abbotswood Guildford Surrey GU1 1UT England to C/O C/O Robert Nunn Associates St Peter House 55 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DQ on 19 December 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Nicholas Graham Daines as a director on 31 August 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Bamboroughs Lombard Street Petworth West Sussex GU28 0AG to The Gate House 1 Abbotswood Guildford Surrey GU1 1UT on 24 July 2014 | |
16 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
29 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
04 May 2012 | AP01 | Appointment of Mr Nicholas Graham Daines as a director | |
04 May 2012 | TM02 | Termination of appointment of Nicholas Daines as a secretary | |
23 Apr 2012 | TM01 | Termination of appointment of Nicholas Daines as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Myles Gilbert as a director | |
03 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2012 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Mr Nicholas Graham Daines on 12 June 2011 |