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) |
---|---|---|---|
16 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
13 Dec 2011 | AD02 | Register inspection address has been changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG England | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | TM02 | Termination of appointment of Bg Registrars Limited as a secretary | |
07 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2010 | AD02 | Register inspection address has been changed | |
03 Dec 2010 | TM01 | Termination of appointment of Caroline Matheson-Barr as a director | |
03 Dec 2010 | CH01 | Director's details changed for Scott Matheson-Barr on 3 December 2010 | |
17 Mar 2010 | CH04 | Secretary's details changed for Beatons (Registrars) Limited on 2 March 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Scott Matheson-Barr on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Caroline Michelle Matheson-Barr on 10 December 2009 | |
10 Dec 2009 | CH04 | Secretary's details changed for Beatons (Registrars) Limited on 10 December 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Dec 2008 | 363a | Return made up to 04/12/08; full list of members | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |