MARTIN C. GILBERT LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2316 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Appointment of a voluntary liquidator

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Statement of affairs

View Document

14/02/2314 February 2023 Registered office address changed from Unit D, Devon Suite, Dencora Business Centre 36 Whitehouse Road Ipswich Suffolk IP1 5LT England to Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ on 2023-02-14

View Document

17/01/2317 January 2023 Cessation of Martin Christopher Gilbert as a person with significant control on 2022-06-30

View Document

17/01/2317 January 2023 Change of details for Mr Steven David Whittaker as a person with significant control on 2022-06-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID WHITTAKER / 25/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER GILBERT / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 THE SQUARE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3SL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR STEVEN DAVID WHITTAKER

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GILBERT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 ADOPT ARTICLES 11/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

06/07/156 July 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

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

10/07/1310 July 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

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CHANGED FROM: 12 BROOKHOUSE BUSINESS PARK, BRUNEL ROAD HADLEIGH ROAD INDUSTRIAL ESTATE IPSWICH SUFFOLK IP2 0EF

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY GILBERT / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER GILBERT / 11/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER GILBERT / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 7 THE SQUARE MARTLESHAM HEATH IPSWICH IP5 3SL

View Document

08/04/038 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 41K BARRACK SQUARE MARTELSHAM HEATH IPSWICH SUFFOLK IP5 7RF

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 COMPANY NAME CHANGED FLAWLESS BUILDERS LIMITED CERTIFICATE ISSUED ON 06/06/96

View Document

04/06/964 June 1996 CHANGE NAME 28/05/96

View Document

04/06/964 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

11/03/9611 March 1996 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