Advanced company searchLink opens in new window

GIBSON TULLBERG SERVICES LIMITED

Company number 05618098

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 CH01 Director's details changed for Timothy Robert Sinclair Gibson-Tullberg on 1 July 2009
16 Feb 2010 CH03 Secretary's details changed for Matilda Gibson-Tullberg on 1 July 2009
16 Feb 2010 CH01 Director's details changed for Matilda Gibson-Tullberg on 1 July 2009
19 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
11 Dec 2008 353 Location of register of members
10 Dec 2008 363a Return made up to 10/11/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jun 2008 288c Director's Change of Particulars / timothy gibson-tullberg / 14/02/2008 / HouseName/Number was: , now: 4A; Street was: 12 munster road, now: ackmar road; Post Code was: SW6 4EN, now: SW6 4UP
30 Jun 2008 288c Director and Secretary's Change of Particulars / matilda gibson-tullberg / 14/02/2008 / HouseName/Number was: , now: 4A; Street was: 12 munster road, now: ackmar road; Post Code was: SW6 4EN, now: SW6 4UP
27 Nov 2007 363a Return made up to 10/11/07; full list of members
16 Nov 2007 288c Director's particulars changed
16 Nov 2007 288c Secretary's particulars changed;director's particulars changed
14 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Jul 2007 288c Director's particulars changed
28 Jul 2007 288c Secretary's particulars changed;director's particulars changed
17 Nov 2006 353 Location of register of members
17 Nov 2006 363a Return made up to 10/11/06; full list of members
08 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
09 Aug 2006 287 Registered office changed on 09/08/06 from: 31 lawrence avenue london NW7 4NL
09 Aug 2006 288c Director's particulars changed
09 Aug 2006 288b Secretary resigned
09 Aug 2006 288a New secretary appointed;new director appointed
17 Mar 2006 225 Accounting reference date shortened from 30/11/06 to 31/03/06