Advanced company searchLink opens in new window

GYBE CONSULTING LIMITED

Company number 07130694

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)
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
04 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 1 August 2018
13 Aug 2018 AD01 Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018
13 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
24 Aug 2017 AD01 Registered office address changed from Unit 51 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 24 August 2017
22 Aug 2017 LIQ01 Declaration of solvency
22 Aug 2017 600 Appointment of a voluntary liquidator
22 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-02
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
02 May 2016 AD01 Registered office address changed from Norgar House 10 East Street Fareham PO16 0BN to Unit 51 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 2 May 2016
08 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
24 Feb 2015 CH01 Director's details changed for Mr Andrew Paul Knotts on 16 May 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders