- Company Overview for GIBSON BROS PROPERTY LIMITED (06616677)
- Filing history for GIBSON BROS PROPERTY LIMITED (06616677)
- People for GIBSON BROS PROPERTY LIMITED (06616677)
- Charges for GIBSON BROS PROPERTY LIMITED (06616677)
- Insolvency for GIBSON BROS PROPERTY LIMITED (06616677)
- More for GIBSON BROS PROPERTY LIMITED (06616677)
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) |
---|---|---|---|
15 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2015 | |
13 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2014 | |
30 Jan 2013 | AD01 | Registered office address changed from C/O C/O Croombs C.A. Ltd Ilex House the Green Upper Clatford Andover Hampshire SP11 7PS England on 30 January 2013 | |
25 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | AR01 |
Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-07-25
|
|
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
28 Jul 2010 | AD01 | Registered office address changed from C/O C/O Croombs C.A. Ltd Ilex House the Green Upper Clatford Hampshire SP11 7PS on 28 July 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 28 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mr Sidney Wilmer Gibson on 6 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Richard Stanley Gibson on 6 June 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Sep 2009 | 363a | Return made up to 11/06/09; full list of members | |
08 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jul 2009 | CERTNM | Company name changed sinclair youngs holdings LIMITED\certificate issued on 03/07/09 | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2008 | 88(2) | Ad 30/06/08\gbp si 23499@1=23499\gbp ic 1/23500\ | |
08 Jul 2008 | 123 | Nc inc already adjusted 27/06/08 | |
08 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association |