- Company Overview for GILBERTS (ACCOUNTANTS) LIMITED (07439022)
- Filing history for GILBERTS (ACCOUNTANTS) LIMITED (07439022)
- People for GILBERTS (ACCOUNTANTS) LIMITED (07439022)
- More for GILBERTS (ACCOUNTANTS) LIMITED (07439022)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Mar 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-03-22
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 May 2013 | CERTNM |
Company name changed gibson rhodes LTD\certificate issued on 29/05/13
|
|
24 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 December 2011 | |
07 Dec 2010 | AA01 | Current accounting period shortened from 30 November 2011 to 31 December 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Barry Raymond Gilbert on 7 December 2010 | |
16 Nov 2010 | AP01 | Appointment of Barry Raymond Gilbert as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
15 Nov 2010 | NEWINC |
Incorporation
|