GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-21
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-08-31 to 2018-12-31
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-21
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 66 Meridian Way Stockton-on-Tees Cleveland TS18 4QH. Change occurred on 2016-07-21. Company's previous address: Office 2, Castlegate Business Centre Walker House Castle Way Stockton-on-Tees Cleveland TS18 1BG England.
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Office 2, Castlegate Business Centre Walker House Castle Way Stockton-on-Tees Cleveland TS18 1BG. Change occurred on 2016-04-04. Company's previous address: 9 Richmond House George Street Thornaby Stockton-on-Tees Cleveland TS17 6DE.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-21
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-28: 96.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-21
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed barnes & gibben property services LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 270 Norton Road Stockton-on-Tees Cleveland TS20 2BX United Kingdom on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-21
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-08-31
filed on: 19th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 19th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-04-02 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-04-02 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-02
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-21
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Yarm Road Stockton-on-Tees Cleveland TS18 3NJ United Kingdom on 2012-08-03
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-19
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(29 pages)
|