Advanced company searchLink opens in new window

ALICE GIBBONS LIMITED

Company number 05936260

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)
18 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 10 April 2014
16 Apr 2014 TM02 Termination of appointment of John Phillips as a secretary
11 Jun 2013 4.68 Liquidators' statement of receipts and payments to 10 April 2013
23 Apr 2012 4.20 Statement of affairs with form 4.19
23 Apr 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Apr 2012 AD01 Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 20 April 2012
07 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 77
18 Aug 2011 AD01 Registered office address changed from 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 18 August 2011
15 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Apr 2011 AD01 Registered office address changed from C/O John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 13 April 2011
17 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
16 Nov 2010 CH03 Secretary's details changed for Mr John Joseph Phillips on 14 September 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 15 September 2009
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Oct 2008 363s Return made up to 15/09/08; change of members
15 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Oct 2007 363s Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2007 395 Particulars of mortgage/charge
18 Nov 2006 395 Particulars of mortgage/charge
06 Oct 2006 88(2)R Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2