Advanced company searchLink opens in new window

G.B INDUSTRIAL CLEAN (UK) LIMITED

Company number 13721830

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2023 DS01 Application to strike the company off the register
11 Dec 2023 PSC01 Notification of Rebecca Debernardis as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from 73 Fallbarn Crescent Rawtenstall BB4 6BD United Kingdom to 60 Queens Road Blackburn BB1 1QG on 11 December 2023
11 Dec 2023 PSC07 Cessation of Christopher Lee Lonsdale as a person with significant control on 11 December 2023
11 Dec 2023 TM01 Termination of appointment of Christopher Lee Lonsdale as a director on 11 December 2023
20 Oct 2023 AP01 Appointment of Miss Rebecca Debernardis as a director on 15 October 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
16 Oct 2023 AP01 Appointment of Mr Christopher Lee Lonsdale as a director on 16 October 2023
16 Oct 2023 PSC01 Notification of Christopher Lee Lonsdale as a person with significant control on 16 October 2023
16 Oct 2023 TM01 Termination of appointment of Mohammad Mahtab Farid Sheikh as a director on 16 October 2023
16 Oct 2023 PSC07 Cessation of Mohammad Mahtab Farid Sheikh as a person with significant control on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from 55B Regent Street Blackburn BB1 6BH England to 73 Fallbarn Crescent Rawtenstall BB4 6BD on 16 October 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
22 Sep 2023 PSC07 Cessation of Gregory James Brickell as a person with significant control on 31 August 2023
27 Jul 2023 TM01 Termination of appointment of Gregory James Brickell as a director on 7 July 2023
17 Jul 2023 MR04 Satisfaction of charge 137218300001 in full
24 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 November 2022
26 Jan 2023 MR01 Registration of charge 137218300001, created on 26 January 2023
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 22 March 2022
29 Mar 2022 PSC01 Notification of Gregory James Brickell as a person with significant control on 22 March 2022
29 Mar 2022 PSC01 Notification of Mohammad Mahtab Farid Sheikh as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Mohammad Mahtab Farid Sheikh as a person with significant control on 21 March 2022