- Company Overview for GILLBENT ROAD HOLDINGS LIMITED (10139668)
- Filing history for GILLBENT ROAD HOLDINGS LIMITED (10139668)
- People for GILLBENT ROAD HOLDINGS LIMITED (10139668)
- Insolvency for GILLBENT ROAD HOLDINGS LIMITED (10139668)
- More for GILLBENT ROAD HOLDINGS LIMITED (10139668)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2020 | AD01 | Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY United Kingdom to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 12 March 2020 | |
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | LIQ01 | Declaration of solvency | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
29 Mar 2019 | PSC04 | Change of details for Mrs Gillian Holland as a person with significant control on 21 April 2016 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Mrs Suzanne Baker on 15 September 2016 | |
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|