Advanced company searchLink opens in new window

RE GILES LIMITED

Company number 08126977

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2017 PSC01 Notification of Robin Giles as a person with significant control on 22 June 2017
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
06 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Mar 2014 AD01 Registered office address changed from Topsails Marine Court Marine Parade St Mawes Cornwall TR2 5DW on 6 March 2014
17 Feb 2014 AA01 Previous accounting period extended from 31 July 2013 to 30 September 2013
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Mr Robin Edward Giles on 3 June 2013
12 Sep 2012 CERTNM Company name changed bexron LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 1