Advanced company searchLink opens in new window

GIBSON ONE LIMITED

Company number 05803386

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)
16 May 2011 AD01 Registered office address changed from 9 Coach Ride Marlow Bucks SL7 3BN on 16 May 2011
16 May 2011 4.20 Statement of affairs with form 4.19
16 May 2011 600 Appointment of a voluntary liquidator
16 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Jul 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
19 Jul 2010 CH01 Director's details changed for Jon Stuart Hutchings on 3 May 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
31 May 2009 363a Return made up to 03/05/09; full list of members
30 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 5
21 May 2008 363a Return made up to 03/05/08; full list of members
29 Feb 2008 AA Accounts for a dormant company made up to 31 May 2007
05 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 395 Particulars of mortgage/charge
24 May 2007 363a Return made up to 03/05/07; full list of members
03 May 2006 NEWINC Incorporation