GABRIEL O'DONNELL LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MARTIN GABRIEL

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND

View Document

05/08/115 August 2011 CORPORATE SECRETARY APPOINTED BREALEY FOSTER REGISTRARS LIMITED

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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