GILBERT AND CLARK LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
09/10/249 October 2024 | Compulsory strike-off action has been suspended |
09/10/249 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 65A HIGH STREET MAIDSTONE KENT ME14 1SR |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CESSATION OF CHRISTINE FIONA CLARK AS A PSC |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MS ELAINE ZOE GILBERT / 30/09/2018 |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FIONA CLARK |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/11/147 November 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
07/11/147 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/11/132 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 4 MILL STREET MAIDSTONE KENT ME15 6XH |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/05/1216 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ZOE BROAD / 02/11/2011 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
05/07/115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
02/11/102 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 4 MILL STREET MAIDSTONE KENT ME5 6XH |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD UNITED KINGDOM |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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