GIBSON FRANK CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 03452135 |
Category | Private Limited Company |
Incorporated | 20 Oct 1997 |
Age | 26 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 26 days |
SUMMARY
GIBSON FRANK CONSULTING LIMITED is an dissolved private limited company with number 03452135. It was incorporated 26 years, 7 months, 10 days ago, on 20 October 1997 and it was dissolved 2 years, 4 months, 26 days ago, on 04 January 2022. The company address is 48 Centurion Rise, Penrith, CA11 8BS, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: 43 Aris Way Mount Pleasant Buckingham Buckinghamshire MK18 1FW
Change date: 2020-12-01
New address: 48 Centurion Rise Penrith CA11 8BS
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Louise Frank
Change date: 2020-11-16
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-16
Psc name: Mr Stephen Frank
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Steve Frank
Documents
Change person secretary company with change date
Date: 30 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Louise Frank
Change date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company current shortened
Date: 11 Jun 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Steve Frank
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 15 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 15/01/01 from: c/o account direct LIMITED elsinore, house buckingham street aylesbury buckinghamshire HP20 2NQ
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Legacy
Date: 16 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 03/12/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11626511 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CRANBOURNE GARDENS,LONDON,NW11 0JB
Number: | LP016843 |
Status: | ACTIVE |
Category: | Limited Partnership |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC624900 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWFIELD SERVICES (HULL) LIMITED
C/O DEREDE ASSOCIATES LIMITED,HESSLE,HU13 0EG
Number: | 04729347 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, ACRES HILL BUSINESS PARK,SHEFFIELD,S9 4LR
Number: | 07107284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOCOLATE FACTORY 2,LONDON,N22 6UJ
Number: | 11298814 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |