GSB PROSPECTION LIMITED

04783292
UNIT 8 HAYWARD BUSINESS CENTRE NEW LANE HAVANT PO9 2NL

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jul 2023 accounts Annual Accounts 3 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 3 Buy now
22 Jun 2022 officers Change of particulars for director (Dr John Gater) 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 3 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Apr 2021 officers Change of particulars for director (Mr Colin Carnachan) 2 Buy now
10 Nov 2020 accounts Annual Accounts 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 11 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Timothy John Porter) 1 Buy now
13 Dec 2018 officers Appointment of secretary (Mrs Clare Elizabeth Collins) 2 Buy now
31 Oct 2018 accounts Annual Accounts 11 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2018 mortgage Statement of release/cease from a charge 1 Buy now
05 Mar 2018 officers Change of particulars for director (Colin Carnachan) 2 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 officers Termination of appointment of director (Colin Nigel Pearce) 1 Buy now
04 Jan 2017 accounts Annual Accounts 7 Buy now
19 May 2016 officers Appointment of secretary (Mr Timothy John Porter) 2 Buy now
18 May 2016 annual-return Annual Return 7 Buy now
18 May 2016 officers Termination of appointment of secretary (Colin Carnachan) 1 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
22 Sep 2015 auditors Auditors Resignation Company 1 Buy now
12 Jun 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
26 Jun 2014 annual-return Annual Return 7 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
21 Aug 2013 mortgage Registration of a charge 18 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
30 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 officers Appointment of director (Colin Carnachan) 3 Buy now
03 Dec 2012 officers Appointment of director (Mr Colin Nigel Pearce) 3 Buy now
03 Dec 2012 officers Appointment of secretary (Colin Carnachan) 3 Buy now
16 Oct 2012 officers Termination of appointment of secretary (Gillian Randell) 2 Buy now
16 Oct 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2012 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 17 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 officers Change of particulars for secretary (Gillian Taylor) 1 Buy now
23 Nov 2010 accounts Annual Accounts 6 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 address Move Registers To Sail Company 1 Buy now
07 Jun 2010 officers Change of particulars for director (Dr John Gater) 2 Buy now
07 Jun 2010 officers Change of particulars for secretary (Gillian Taylor) 1 Buy now
07 Jun 2010 address Change Sail Address Company 1 Buy now
07 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 accounts Annual Accounts 7 Buy now
12 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
12 Jun 2009 officers Secretary's change of particulars / gillian taylor / 31/12/2008 2 Buy now
12 Jun 2009 officers Director's change of particulars / john gater / 31/12/2008 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from, cowburn farm market street, thornton, bradford, yorkshire, BD13 3HW 1 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
11 Aug 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from, the counting house tower, building, wade house road shelf, halifax, west yorkshire, HX3 7PB 1 Buy now
15 Jan 2008 accounts Annual Accounts 7 Buy now
18 Jul 2007 annual-return Return made up to 02/06/07; full list of members 6 Buy now
06 Feb 2007 accounts Annual Accounts 8 Buy now
06 Nov 2006 officers New secretary appointed 1 Buy now
06 Nov 2006 officers Secretary resigned 1 Buy now
06 Nov 2006 officers Director resigned 1 Buy now
06 Nov 2006 officers Director's particulars changed 1 Buy now
09 Jun 2006 annual-return Return made up to 02/06/06; full list of members 7 Buy now
18 Apr 2006 accounts Annual Accounts 8 Buy now
26 May 2005 annual-return Return made up to 02/06/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 8 Buy now
09 Jun 2004 annual-return Return made up to 02/06/04; full list of members 7 Buy now
22 Mar 2004 accounts Accounting reference date extended from 30/06/04 to 31/08/04 1 Buy now
24 Jun 2003 capital Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
24 Jun 2003 officers Secretary resigned 1 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New secretary appointed 2 Buy now
02 Jun 2003 incorporation Incorporation Company 16 Buy now