Advanced company searchLink opens in new window

GILBERT & CO. ESTATES LIMITED

Company number 04459844

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)
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
  • GBP 900
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
  • GBP 900
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
  • GBP 900
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