Advanced company searchLink opens in new window

GERBER SERVICES LIMITED

Company number 06043273

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
04 Jul 2012 SH19 Statement of capital on 4 July 2012
  • GBP 1
04 Jul 2012 SH20 Statement by Directors
04 Jul 2012 CAP-SS Solvency Statement dated 20/06/12
04 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AP03 Appointment of Mr Richard David Goff as a secretary
12 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 October 2009
05 Feb 2010 CH02 Director's details changed for Heathbrooke Directors Limited on 1 October 2009
05 Feb 2010 CH04 Secretary's details changed for Ashford Secretaries Limited on 1 October 2009
19 Nov 2009 CERTNM Company name changed bakery & sweet LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
19 Nov 2009 CONNOT Change of name notice
28 Aug 2009 288b Appointment Terminated Director john hunt
28 Aug 2009 288a Director appointed christina cornelia van den berg
20 Mar 2009 AA Accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 05/01/09; full list of members
22 Sep 2008 288a Director appointed john robert montagu stuart wortley hunt
15 Aug 2008 AA Accounts made up to 31 December 2007
13 Jun 2008 MA Memorandum and Articles of Association