Advanced company searchLink opens in new window

GIBSON BROS PROPERTY LIMITED

Company number 06616677

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 January 2015
13 Mar 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2014
30 Jan 2013 AD01 Registered office address changed from C/O C/O Croombs C.A. Ltd Ilex House the Green Upper Clatford Andover Hampshire SP11 7PS England on 30 January 2013
25 Jan 2013 4.20 Statement of affairs with form 4.19
25 Jan 2013 600 Appointment of a voluntary liquidator
25 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 237,850
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
28 Jul 2010 AD01 Registered office address changed from C/O C/O Croombs C.A. Ltd Ilex House the Green Upper Clatford Hampshire SP11 7PS on 28 July 2010
28 Jul 2010 AD01 Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 28 July 2010
27 Jul 2010 CH01 Director's details changed for Mr Sidney Wilmer Gibson on 6 June 2010
27 Jul 2010 CH01 Director's details changed for Richard Stanley Gibson on 6 June 2010
11 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Sep 2009 363a Return made up to 11/06/09; full list of members
08 Jul 2009 MEM/ARTS Memorandum and Articles of Association
01 Jul 2009 CERTNM Company name changed sinclair youngs holdings LIMITED\certificate issued on 03/07/09
23 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Jul 2008 88(2) Ad 30/06/08\gbp si 23499@1=23499\gbp ic 1/23500\
08 Jul 2008 123 Nc inc already adjusted 27/06/08
08 Jul 2008 MEM/ARTS Memorandum and Articles of Association