GIBSON BLAKE CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 APPLICATION FOR STRIKING-OFF

View Document

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM UNIT 4 MANOR ROAD WORKSPACE AND DEPOT MANOR ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 6HH

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 1-3 EASTGATE BARNSLEY SOUTH YORKSHIRE S70 2EP

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS DAUNCEY

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT 9 THE OLD TOWN HALL WESTFIELD ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 6HR ENGLAND

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MS NEILUM JARMAINE

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/04/1314 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 23 EASTGATE BARNSLEY SOUTH YORKSHIRE S70 2EP UNITED KINGDOM

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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