Advanced company searchLink opens in new window

GBB PARTNERSHIP LIMITED

Company number NI061118

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)
08 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
22 Oct 2013 AD01 Registered office address changed from C/O C/O Tradewood& Co M2 Business Park 122-126 Duncrue Street Belfast BT24 7BW Northern Ireland on 22 October 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from C/O Tradewood Agencies Bridgewood House Newforge Lane Belfast BT9 5NW on 22 November 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 4 October 2011 with full list of shareholders
24 Sep 2012 RT01 Administrative restoration application
18 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders
05 Jan 2011 CH03 Secretary's details changed for Mr James Patrick Byrne on 4 October 2009
05 Jan 2011 AR01 Annual return made up to 4 October 2009 with full list of shareholders
05 Jan 2011 CH03 Secretary's details changed for James Patrick Byrne on 4 October 2009
05 Jan 2011 CH01 Director's details changed for James Patrick Byrne on 4 October 2009
05 Jan 2011 CH01 Director's details changed for David Richard William Good on 4 October 2009
04 Jan 2011 AR01 Annual return made up to 4 October 2008 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 4 October 2007
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 233(NI) Change of ARD
09 Mar 2009 AC(NI) 31/10/07 annual accts