Advanced company searchLink opens in new window

GIBBOBYTE LTD

Company number 06098250

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 October 2012
08 Oct 2012 DS01 Application to strike the company off the register
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Sep 2009 CERTNM Company name changed brookson (5120G) LIMITED\certificate issued on 09/09/09
13 Mar 2009 363a Return made up to 12/02/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Sep 2008 288c Director's Change of Particulars / stephen gibson / 03/08/2007 / HouseName/Number was: , now: 3; Street was: 1 rainford avenue, now: kenmore drive; Area was: , now: timperley; Post Code was: WA15 7TH, now: WA15 8QN
17 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
13 Feb 2008 363a Return made up to 12/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
13 Jul 2007 288c Director's particulars changed
13 Jul 2007 288c Director's particulars changed
21 Jun 2007 288b Director resigned
08 Jun 2007 288a New director appointed
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08