- Company Overview for GIBALA & SON LIMITED (04643386)
- Filing history for GIBALA & SON LIMITED (04643386)
- People for GIBALA & SON LIMITED (04643386)
- Charges for GIBALA & SON LIMITED (04643386)
- More for GIBALA & SON LIMITED (04643386)
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 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AP01 | Appointment of Mr Christopher Gibala as a director on 1 August 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
15 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
07 Mar 2011 | TM02 | Termination of appointment of Tadeusz Gibala as a secretary | |
01 Nov 2010 | AP03 | Appointment of Mr Christopher Gibala as a secretary | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Oct 2010 | CERTNM |
Company name changed T. gibala & son LTD\certificate issued on 22/10/10
|
|
22 Oct 2010 | CONNOT | Change of name notice | |
13 May 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Carol Gibala on 21 January 2010 | |
13 May 2010 | CH01 | Director's details changed for Richard Gibala on 21 January 2010 |