GIBBONTAKE LIMITED

03697154
MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN

Documents

Documents
Date Category Description Pages
06 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
30 Aug 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
30 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Aug 2013 resolution Resolution 1 Buy now
14 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 officers Termination of appointment of director (Carole Forster) 1 Buy now
29 Jan 2013 officers Appointment of director (Mr Alistair Forster) 2 Buy now
02 May 2012 accounts Annual Accounts 4 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 officers Termination of appointment of secretary (Jonathan Morley) 1 Buy now
23 Feb 2011 annual-return Annual Return 4 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for director (Carole Forster) 2 Buy now
28 May 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
07 Jun 2007 accounts Annual Accounts 7 Buy now
02 Apr 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
26 Jun 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
25 May 2006 accounts Annual Accounts 8 Buy now
06 Jun 2005 accounts Annual Accounts 6 Buy now
14 Mar 2005 annual-return Return made up to 19/01/05; full list of members 2 Buy now
30 Jul 2004 accounts Annual Accounts 5 Buy now
24 Jan 2004 annual-return Return made up to 19/01/04; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 4 Buy now
23 Jun 2003 annual-return Return made up to 19/01/03; full list of members 5 Buy now
23 Jun 2003 officers Secretary resigned 1 Buy now
06 Jun 2003 address Registered office changed on 06/06/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
06 Jun 2003 officers New secretary appointed 2 Buy now
12 Nov 2002 accounts Annual Accounts 10 Buy now
12 Nov 2002 accounts Accounting reference date extended from 31/01/02 to 31/07/02 1 Buy now
15 Aug 2002 officers Director resigned 1 Buy now
18 Jul 2002 officers Director resigned 1 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
19 Feb 2002 annual-return Return made up to 19/01/02; no change of members 4 Buy now
24 Sep 2001 accounts Annual Accounts 4 Buy now
08 Mar 2001 annual-return Return made up to 19/01/01; full list of members 5 Buy now
16 Mar 2000 annual-return Return made up to 19/01/00; full list of members 5 Buy now
16 Mar 2000 capital Ad 18/01/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Feb 2000 officers Director resigned 1 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
13 May 1999 officers Director resigned 1 Buy now
13 May 1999 officers New director appointed 2 Buy now
19 Jan 1999 incorporation Incorporation Company 15 Buy now