Advanced company searchLink opens in new window

GB HOME LIMITED

Company number 05485217

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)
24 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2010 L64.07 Completion of winding up
23 Dec 2009 COCOMP Order of court to wind up
22 Dec 2009 COCOMP Order of court to wind up
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2009 288b Appointment Terminate, Director Michelle Jones Logged Form
26 Mar 2009 288b Appointment Terminated Director michelle jones
26 Mar 2009 288b Appointment Terminated Secretary michelle jones
04 Nov 2008 288a Director and secretary appointed michelle ann jones
04 Nov 2008 288c Director and Secretary's Change of Particulars / gareth jones / 28/06/2008 / HouseName/Number was: , now: 3; Street was: bwthyn blodau, now: dee view road; Area was: rhewl, now: greenfield; Post Code was: CH8 9QR, now: CH8 7HY
24 Oct 2008 288b Appointment Terminated Director william ferrie
24 Oct 2008 288b Appointment Terminated Director karl beesley
17 Jul 2008 363a Return made up to 20/06/08; full list of members
01 May 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Feb 2008 288a Director appointed karl frederick beesley
18 Dec 2007 363s Return made up to 20/06/07; full list of members
10 Mar 2007 88(2)R Ad 18/01/06--------- £ si 1000@1
10 Mar 2007 123 Nc inc already adjusted 20/02/07
10 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
09 Oct 2006 123 Nc inc already adjusted 01/06/06
09 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jul 2006 363s Return made up to 20/06/06; full list of members
08 Feb 2006 225 Accounting reference date shortened from 30/06/06 to 31/03/06
28 Oct 2005 287 Registered office changed on 28/10/05 from: 1 hawthorn road marford wrexham LL12 8XJ