Advanced company searchLink opens in new window

GILBERT AND CLEVELAND LETTINGS LIMITED

Company number 07520350

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 TM01 Termination of appointment of Mark Murray Peacock as a director on 8 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AD01 Registered office address changed from 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 5 March 2015
13 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
07 Aug 2014 CH03 Secretary's details changed for Mr Jonathan Belton Gilbert on 1 July 2014
28 Jul 2014 CH01 Director's details changed for Mr Jonathan Belton Gilbert on 1 July 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
10 Feb 2014 CH01 Director's details changed for Mr Mark Murray Peacock on 21 November 2013
16 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mrs Elaine Wickenden on 8 February 2013
06 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
29 Feb 2012 CH01 Director's details changed for Mrs Elaine Wickenden on 29 February 2012
29 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Mrs Elaine Wickenden on 29 February 2012
18 Mar 2011 CH01 Director's details changed for Mr Michael Geoffrey Alder on 8 February 2011
18 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
08 Feb 2011 NEWINC Incorporation