GSB PROSPECTION LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PORTER

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MRS CLARE ELIZABETH COLLINS

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047832920001

View Document

09/04/189 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 047832920001

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CARNACHAN / 01/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN PEARCE

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR TIMOTHY JOHN PORTER

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY COLIN CARNACHAN

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047832920001

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM UNIT 10 HAYWARD BUSINESS CENTRE NEW LANE HAVANT HAMPSHIRE PO9 2NL

View Document

30/07/1330 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 SECRETARY APPOINTED COLIN CARNACHAN

View Document

03/12/123 December 2012 DIRECTOR APPOINTED COLIN CARNACHAN

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR COLIN NIGEL PEARCE

View Document

16/10/1216 October 2012 CURRSHO FROM 31/08/2013 TO 31/12/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM COWBURN FARM MARKET STREET THORNTON BRADFORD WEST YORKSHIRE BD13 3HW UNITED KINGDOM

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN RANDELL

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 02/06/12 FULL LIST AMEND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TAYLOR / 21/02/2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM, COWBURN FARM MARKET STREET, THORNTON, BRADFORD, WEST YORKSHIRE, BD13 3HW, UNITED KINGDOM

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GATER / 31/12/2009

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TAYLOR / 31/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM, COWBURN FARM MARKET STREET, THORNTON, BRADFORD, YORKSHIRE, BD13 3HW

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TAYLOR / 31/12/2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GATER / 31/12/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, THE COUNTING HOUSE TOWER, BUILDING, WADE HOUSE ROAD SHELF, HALIFAX, WEST YORKSHIRE, HX3 7PB

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 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