Advanced company searchLink opens in new window

GIB LTD

Company number 09817659

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)
25 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
15 Dec 2023 AD01 Registered office address changed from Camellia House Water Lane Wilmslow Cheshire SK9 5BB England to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 15 December 2023
15 Dec 2023 LIQ01 Declaration of solvency
15 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-13
23 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 31 May 2021
12 Jan 2022 CERTNM Company name changed barratt energy management services LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
26 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
18 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
18 Nov 2020 PSC04 Change of details for Mrs Kay Truelove-Barratt as a person with significant control on 11 May 2020
18 Nov 2020 PSC04 Change of details for Mr Matthew Barratt as a person with significant control on 11 May 2020
11 May 2020 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Camellia House Water Lane Wilmslow Cheshire SK9 5BB on 11 May 2020
05 May 2020 AP03 Appointment of Mrs Kay Truelove-Barratt as a secretary on 29 March 2019
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
17 Oct 2019 PSC04 Change of details for Mrs Kay Truelove-Barratt as a person with significant control on 8 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Matthew Barratt on 8 October 2019
17 Oct 2019 PSC04 Change of details for Mr Matthew Barratt as a person with significant control on 8 October 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
16 Aug 2018 PSC04 Change of details for Mrs Kay Truelove-Barratt as a person with significant control on 16 August 2018