Advanced company searchLink opens in new window

GILBERTS (ACCOUNTANTS) LIMITED

Company number 07439022

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)