Advanced company searchLink opens in new window

GIBALA & SON LIMITED

Company number 04643386

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)
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
  • GBP 100
15 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2010-10-14
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