Advanced company searchLink opens in new window

GABRIEL & CO,LIMITED

Company number 00235891

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
08 May 2014 2.24B Administrator's progress report to 2 May 2014
08 May 2014 2.35B Notice of move from Administration to Dissolution
06 May 2014 2.24B Administrator's progress report to 18 March 2014
23 Oct 2013 2.24B Administrator's progress report to 18 September 2013
23 Oct 2013 2.31B Notice of extension of period of Administration
30 Aug 2013 AD01 Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 30 August 2013
11 Jun 2013 2.24B Administrator's progress report to 5 May 2013
21 Jan 2013 F2.18 Notice of deemed approval of proposals
21 Jan 2013 2.17B Statement of administrator's proposal
03 Jan 2013 2.17B Statement of administrator's proposal
13 Nov 2012 AD01 Registered office address changed from 1 Cornwall Road Smethwick Birmingham West Midlands B66 2JT United Kingdom on 13 November 2012
12 Nov 2012 2.12B Appointment of an administrator
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
25 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 25,000
26 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr David Payne as a director
16 Feb 2011 AD01 Registered office address changed from Abro Works 10 Hay Hall Road Tyseley Birmingham West Midlands B11 2AU on 16 February 2011
14 Jan 2011 MEM/ARTS Memorandum and Articles of Association
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sale of property / company reorganisation 16/12/2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 16
13 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mr Anthony Edward Gabriel on 2 April 2010