- Company Overview for GB ADVENTURE LIMITED (06967542)
- Filing history for GB ADVENTURE LIMITED (06967542)
- People for GB ADVENTURE LIMITED (06967542)
- Charges for GB ADVENTURE LIMITED (06967542)
- Insolvency for GB ADVENTURE LIMITED (06967542)
- More for GB ADVENTURE LIMITED (06967542)
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) |
---|---|---|---|
27 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 May 2013 | 600 | Appointment of a voluntary liquidator | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | AD01 | Registered office address changed from 23 St Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 25 April 2013 | |
04 Feb 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
02 Oct 2012 | AP01 | Appointment of Dr Dustin James Mcgivern as a director | |
02 Oct 2012 | AP01 | Appointment of Mark Currie as a director | |
02 Oct 2012 | AP01 | Appointment of Mr James Robert Elton as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Kevin Godlington as a director | |
10 Sep 2012 | AR01 |
Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
15 May 2012 | TM01 | Termination of appointment of Donna Bull as a director | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Miss Donna Marie Bull on 13 December 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Feb 2011 | TM01 | Termination of appointment of David Bull as a director | |
15 Feb 2011 | AP01 | Appointment of Donna Marie Bull as a director | |
13 Oct 2010 | TM02 | Termination of appointment of Paul Turner as a secretary | |
01 Sep 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Kevin Godlington on 21 July 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from the Hop Farm Paddock Wood Kent TN12 6PY on 20 July 2010 | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2009 | 288a | Secretary appointed paul turner |