- Company Overview for GILLSBROOK SERVICES LIMITED (04494164)
- Filing history for GILLSBROOK SERVICES LIMITED (04494164)
- People for GILLSBROOK SERVICES LIMITED (04494164)
- Charges for GILLSBROOK SERVICES LIMITED (04494164)
- Insolvency for GILLSBROOK SERVICES LIMITED (04494164)
- More for GILLSBROOK SERVICES LIMITED (04494164)
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) |
---|---|---|---|
08 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
03 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2015 | |
12 Sep 2014 | AD01 | Registered office address changed from Rosemary Cottage Rosemary Cottage Haselbury Plucknett TA18 7PB to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 12 September 2014 | |
12 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD01 | Registered office address changed from 72 New Hall Lane Great Cambourne Cambridge CB23 6GE England on 19 November 2013 | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | TM01 | Termination of appointment of Catherine Pankhurst as a director | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr Robin Peter Gillingham on 1 September 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from 14 Bennell Court West Street Comberton Cambridgeshire CB23 7EN on 21 September 2012 | |
28 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Apr 2012 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 12 April 2012 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
09 Sep 2011 | CH03 | Secretary's details changed for Robin Peter Gillingham on 24 July 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Ms Catherine Jill Pankhurst on 24 July 2011 |