Advanced company searchLink opens in new window

GBJK LIMITED

Company number 01675535

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-10-28
21 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-14
21 Oct 2019 CONNOT Change of name notice
05 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-19
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