Advanced company searchLink opens in new window

GILLSBROOK SERVICES LIMITED

Company number 04494164

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
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
  • GBP 70
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