CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM
1 BEECH CLOSE
MENSTON
ILKLEY
WEST YORKSHIRE
LS29 6NU

View Document

14/04/1614 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1614 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1614 April 2016 DECLARATION OF SOLVENCY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBBONS

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED DR CHRISTOPHER GIBBONS

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBONS

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED DR CHRISTOPHER GIBBONS

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBONS

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER GIBBONS / 22/10/2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED DR CHRISTOPHER GIBBONS

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 SAIL ADDRESS CHANGED FROM:
C/O ADAMS & CO (ILKLEY) LTD
MOORS HOUSE 11 SOUTH HAWKSWORTH STREET
ILKLEY
WEST YORKSHIRE
LS29 9DX
UNITED KINGDOM

View Document

03/11/143 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM:
C/O ADAMS & CO (ILKLEY) LTD
MOORS HOUSE 11 SOUTH HAWKSWORTH STREET
ILKLEY
WEST YORKSHIRE
LS29 9EF
UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM CHARLES GIBBONS / 01/09/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 3 COULTAS CLOSE MENSTON ILKLEY WEST YORKSHIRE LS29 6HX

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GIBBONS / 01/09/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 SAIL ADDRESS CREATED

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM CHARLES GIBBONS / 26/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: G OFFICE CHANGED 22/11/01 12 YORK PLACE LEEDS LS1 2DS

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company