- Company Overview for GBJK LIMITED (01675535)
- Filing history for GBJK LIMITED (01675535)
- People for GBJK LIMITED (01675535)
- Charges for GBJK LIMITED (01675535)
- Insolvency for GBJK LIMITED (01675535)
- More for GBJK LIMITED (01675535)
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) |
---|---|---|---|
05 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from Verdemar House 230 Park View Whitley Bay NE26 3QR England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 4 November 2019 | |
02 Nov 2019 | LIQ01 | Declaration of solvency | |
02 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | CONNOT | Change of name notice | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | CONNOT | Change of name notice | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
01 May 2019 | CH01 | Director's details changed for Gordon Burten on 30 April 2019 | |
01 May 2019 | CH03 | Secretary's details changed for Gordon Burten on 30 April 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr. John Kesson on 11 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr. John Kesson as a person with significant control on 11 March 2019 | |
28 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
02 May 2018 | PSC04 | Change of details for Mr. John Kesson as a person with significant control on 30 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Gordon Burten on 30 April 2018 | |
02 Nov 2017 | AD01 | Registered office address changed from St Peters Works Hawick Crescent Walker Road Newcastle NE6 1AS to Verdemar House 230 Park View Whitley Bay NE26 3QR on 2 November 2017 | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
12 Jul 2017 | PSC01 | Notification of John Kesson as a person with significant control on 6 April 2016 |