Advanced company searchLink opens in new window

GILLETT & BEVAN LIMITED

Company number 01100370

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 October 2012
07 Nov 2011 4.20 Statement of affairs with form 4.19
07 Nov 2011 600 Appointment of a voluntary liquidator
07 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-27
14 Oct 2011 AD01 Registered office address changed from 1st Floor 22 Exchange Quay Salford Manchester M5 3EQ on 14 October 2011
01 Feb 2011 TM02 Termination of appointment of Fiona Lavery as a secretary
01 Feb 2011 TM01 Termination of appointment of Fiona Lavery as a director
01 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 23,750
15 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Fiona Claire Lavery on 2 December 2009
22 Dec 2009 CH01 Director's details changed for Simon Barlow on 2 December 2009
22 Dec 2009 CH01 Director's details changed for Robert Barlow on 2 December 2009
20 Aug 2009 288c Director's Change of Particulars / robert barlow / 17/04/2008 / HouseName/Number was: , now: heatons cottage 87; Street was: the ridges, now: hardy mill road; Area was: weavers brow limbrick, now: harwood; Post Town was: chorley, now: bolton; Post Code was: PR6 9EB, now: BL2 4EF
29 May 2009 288b Appointment Terminated Director nigel rayner
26 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Feb 2009 287 Registered office changed on 27/02/2009 from richmond house 5 richmond street manchester M1 3HF
12 Jan 2009 363a Return made up to 02/12/08; full list of members
28 May 2008 288b Appointment Terminated Director john barlow
11 Mar 2008 169 Gbp ic 42500/23750 21/02/08 gbp sr 18750@1=18750
07 Mar 2008 363a Return made up to 02/12/07; full list of members; amend
03 Mar 2008 88(2) Ad 22/02/08 gbp si 18750@1=18750 gbp ic 23750/42500