- Company Overview for GIBBOBYTE LTD (06098250)
- Filing history for GIBBOBYTE LTD (06098250)
- People for GIBBOBYTE LTD (06098250)
- More for GIBBOBYTE LTD (06098250)
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
|
|
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 |