GOBBITT AND KIRBY (LETTINGS) LIMITED
Company number 04984702
- Company Overview for GOBBITT AND KIRBY (LETTINGS) LIMITED (04984702)
- Filing history for GOBBITT AND KIRBY (LETTINGS) LIMITED (04984702)
- People for GOBBITT AND KIRBY (LETTINGS) LIMITED (04984702)
- Insolvency for GOBBITT AND KIRBY (LETTINGS) LIMITED (04984702)
- More for GOBBITT AND KIRBY (LETTINGS) LIMITED (04984702)
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) |
---|---|---|---|
28 Nov 2024 | WU07 | Progress report in a winding up by the court | |
17 Nov 2023 | WU07 | Progress report in a winding up by the court | |
05 Dec 2022 | WU07 | Progress report in a winding up by the court | |
12 Nov 2021 | WU07 | Progress report in a winding up by the court | |
03 Dec 2020 | WU07 | Progress report in a winding up by the court | |
19 Nov 2019 | WU07 | Progress report in a winding up by the court | |
30 Nov 2018 | AD01 | Registered office address changed from Kirby House 20 Thoroughfare Woodbridge Suffolk IP12 1AQ to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 30 November 2018 | |
27 Nov 2018 | WU04 | Appointment of a liquidator | |
15 Feb 2018 | COCOMP | Order of court to wind up | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2017 | TM01 | Termination of appointment of Scott Matheson-Barr as a director on 31 May 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Scott Matheson-Barr as a director on 31 May 2017 | |
10 Oct 2017 | PSC07 | Cessation of Scott Matheson-Barr as a person with significant control on 31 May 2017 | |
10 Oct 2017 | PSC07 | Cessation of Samuel Campbell-Barr as a person with significant control on 31 May 2017 | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |