JAMES GIBBARD INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04043599 |
Category | Private Limited Company |
Incorporated | 31 Jul 2000 |
Age | 23 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
JAMES GIBBARD INVESTMENTS LIMITED is an dissolved private limited company with number 04043599. It was incorporated 23 years, 10 months, 1 day ago, on 31 July 2000 and it was dissolved 4 years, 9 months, 12 days ago, on 20 August 2019. The company address is Elfed House Oak Tree Court, Mulberry Drive Elfed House Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 12 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Kenneth Jones
Change date: 2010-07-30
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Ann Jones
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david gibbard jones
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sara gibbard jones
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sara gibbard jones / 01/07/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from c/o alex embircos tax consultants james gibbnel investments 28 cathedral road CARDIFFCF11 9LJ
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 15/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
Documents
Some Companies
26 SPRING ROAD,IPSWICH,IP4 2RS
Number: | 04984102 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLIVIA GARDENS,UXBRIDGE,UB9 6QF
Number: | 04197415 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEQUERS INN HOTEL,FOREST ROW,RH18 5ES
Number: | 05473576 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 07718016 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GOCKET BARN, LOWER GOCKET FARM,MONMOUTH,NP25 4RL
Number: | 10572800 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CLARE ROAD,PETERBOROUGH,PE1 3DT
Number: | 11800837 |
Status: | ACTIVE |
Category: | Private Limited Company |