Advanced company searchLink opens in new window

27 GILBERT RENTALS LIMITED

Company number 04377561

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2010 DS01 Application to strike the company off the register
15 Nov 2010 TM01 Termination of appointment of Sarah Curtis as a director
15 Nov 2010 TM01 Termination of appointment of Lauren Buck as a director
09 Nov 2010 CH01 Director's details changed
17 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
30 Apr 2010 AA Full accounts made up to 31 December 2009
21 Aug 2009 363a Return made up to 16/08/09; full list of members
15 Jul 2009 288a Director appointed simon richard elmer
11 May 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 288a Director appointed gary james powell
06 Jan 2009 288b Appointment Terminated Director darren rawcliffe
01 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority and roles 27/11/2008
22 Aug 2008 363a Return made up to 16/08/08; full list of members
07 Jul 2008 288a Director appointed john edward thompson clark
07 Jul 2008 288a Secretary appointed katharine emma robinson
04 Jul 2008 288b Appointment Terminated Secretary caroline tolhurst
04 Jul 2008 288b Appointment Terminated Director mark preston
14 May 2008 AA Full accounts made up to 31 December 2007
04 Apr 2008 288a Director appointed roger frederick cranford blundell
04 Apr 2008 288b Appointment Terminated Director richard handley
12 Oct 2007 288a New director appointed
31 Aug 2007 363a Return made up to 16/08/07; full list of members
20 Jun 2007 AA Full accounts made up to 31 December 2006