Advanced company searchLink opens in new window

GB INNS LIMITED

Company number 06214701

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)
21 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
21 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary wind up 21/03/2012
27 Mar 2012 4.20 Statement of affairs with form 4.19
27 Mar 2012 600 Appointment of a voluntary liquidator
20 Mar 2012 AD01 Registered office address changed from 17 Burleigh Road, West Bridgford Nottingham Nottinghamshire NG2 6FP on 20 March 2012
20 Mar 2012 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 70,090
  • ANNOTATION Replacement This replaces the AR01 registered on 21/04/2011 as it was not properly delivered.
20 Mar 2012 AR01 Annual return made up to 16 April 2010 with full list of shareholders
  • ANNOTATION Replacement This replaces the AR01 registered on 20/04/2010 as it was not properly delivered.
20 Mar 2012 AR01 Annual return made up to 16 April 2009 with full list of shareholders
06 Mar 2012 88(2) Capitals not rolled up
01 Sep 2011 TM01 Termination of appointment of Alistair Graves as a director
23 May 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20/03/2012.
20 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20/03/2012.
19 Apr 2010 CH01 Director's details changed for Alistair Richard Graves on 16 April 2010
19 Apr 2010 CH01 Director's details changed for Deirdre Elizabeth Brown on 16 April 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Apr 2009 363a Return made up to 16/04/09; full list of members
13 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Aug 2008 363a Return made up to 16/04/08; full list of members
19 Dec 2007 225 Accounting reference date extended from 30/04/08 to 31/05/08
13 Nov 2007 395 Particulars of mortgage/charge
05 May 2007 395 Particulars of mortgage/charge
28 Apr 2007 88(2)R Ad 16/04/07--------- £ si 90@1=90 £ ic 90/180