Advanced company searchLink opens in new window

GABBRO PRECISION HOLDINGS LIMITED

Company number 06451211

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)
04 Oct 2017 TM01 Termination of appointment of Gareth Roberts as a director on 31 August 2017
29 Sep 2017 TM01 Termination of appointment of Philip Dennison Barker as a director on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Phillip Barker as a secretary on 29 September 2017
07 Sep 2017 AD01 Registered office address changed from Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF to Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ on 7 September 2017
10 May 2017 TM01 Termination of appointment of Simon Paul Matthews as a director on 30 April 2017
17 Jan 2017 AP01 Appointment of Gareth Roberts as a director on 1 December 2016
21 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
29 Nov 2016 AA Group of companies' accounts made up to 31 May 2016
28 Jun 2016 SH03 Purchase of own shares.
21 Jun 2016 SH06 Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 11,842.604
23 May 2016 MR01 Registration of charge 064512110012, created on 6 May 2016
23 May 2016 MR01 Registration of charge 064512110013, created on 6 May 2016
23 May 2016 MR01 Registration of charge 064512110014, created on 6 May 2016
20 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016 MR01 Registration of charge 064512110011, created on 6 May 2016
13 May 2016 AA01 Current accounting period extended from 31 March 2016 to 31 May 2016
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,626.598
03 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
20 Aug 2015 SH06 Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 12,626.61
20 Aug 2015 SH03 Purchase of own shares.
15 Jul 2015 MR01 Registration of charge 064512110010, created on 30 June 2015
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 13,356.610
27 Apr 2015 SH03 Purchase of own shares.
20 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 13,430.61
16 Oct 2014 AA Group of companies' accounts made up to 31 March 2014