- Company Overview for GIPPING HOMES (BARTLET) LIMITED (08259665)
- Filing history for GIPPING HOMES (BARTLET) LIMITED (08259665)
- People for GIPPING HOMES (BARTLET) LIMITED (08259665)
- Insolvency for GIPPING HOMES (BARTLET) LIMITED (08259665)
- More for GIPPING HOMES (BARTLET) LIMITED (08259665)
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) |
---|---|---|---|
16 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2020 | |
16 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2019 | AD01 | Registered office address changed from - Lower Street Baylham Ipswich Suffolk IP6 8JP to Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT on 25 April 2019 | |
24 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | LIQ01 | Declaration of solvency | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Oct 2017 | PSC02 | Notification of Bartlet Holdings Ltd as a person with significant control on 21 October 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
30 Oct 2017 | PSC07 | Cessation of Gipping Valley Property Co Ltd as a person with significant control on 20 October 2016 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
25 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
29 Sep 2016 | AP01 | Appointment of Mrs Kelly Louise Bradley as a director on 29 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Adam James Blemings as a director on 29 September 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
02 Jun 2014 | CERTNM |
Company name changed gipping homes (bartlett) LIMITED\certificate issued on 02/06/14
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders |