Advanced company searchLink opens in new window

GIFT GIFT LIMITED

Company number 07043548

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)
17 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 June 2014
25 Jun 2013 AD01 Registered office address changed from Alexander House 60 Tenby Street North Jewellery Quarter Birmingham B1 3EG United Kingdom on 25 June 2013
21 Jun 2013 4.20 Statement of affairs with form 4.19
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jun 2013 600 Appointment of a voluntary liquidator
05 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
29 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Aug 2012 AR01 Annual return made up to 15 October 2011
24 Aug 2012 RT01 Administrative restoration application
05 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Stephen Andrew Connick on 6 April 2010
23 Mar 2010 AD01 Registered office address changed from , 315F Big Peg, 120 Vyse Street Hockley, Birmingham, West Midlands, B18 6nd, United Kingdom on 23 March 2010
15 Oct 2009 NEWINC Incorporation