GB PROCUREMENT LIMITED
Status | DISSOLVED |
Company No. | 06253439 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months, 20 days |
SUMMARY
GB PROCUREMENT LIMITED is an dissolved private limited company with number 06253439. It was incorporated 17 years ago, on 21 May 2007 and it was dissolved 4 years, 7 months, 20 days ago, on 01 October 2019. The company address is 49 Station Road, Polegate, BN26 6EA, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-27
Officer name: Claire Baxter
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-27
Officer name: Claire Baxter
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Move registers to sail company with new address
Date: 22 May 2018
Category: Address
Type: AD03
New address: 8 Hamilton Road Brentford TW8 0QE
Documents
Change sail address company with new address
Date: 22 May 2018
Category: Address
Type: AD02
New address: 8 Hamilton Road Brentford TW8 0QE
Documents
Change person secretary company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Baxter
Change date: 2018-02-08
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Baxter
Change date: 2018-02-08
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Charles Baxter
Change date: 2018-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: 49 Station Road Polegate East Sussex BN26 6EA
Change date: 2018-02-08
Old address: 8 Hamilton Road Brentford Middlesex TW8 0QE England
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Baxter
Change date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-02
New address: 8 Hamilton Road Brentford Middlesex TW8 0QE
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Charles Baxter
Change date: 2016-12-01
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Baxter
Change date: 2016-12-01
Documents
Change person secretary company with change date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Baxter
Change date: 2016-12-01
Documents
Change person secretary company with change date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Baxter
Change date: 2016-11-29
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-25
Officer name: Mrs Claire Baxter
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Charles Baxter
Change date: 2016-10-25
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Change person director company with change date
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Geoffrey Charles Baxter
Documents
Change person director company with change date
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Baxter
Change date: 2015-01-15
Documents
Change person secretary company with change date
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Baxter
Change date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-14
Officer name: Mr Geoffrey Charles Baxter
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Baxter
Change date: 2014-10-14
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-22
Officer name: Mr Geoffrey Charles Baxter
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Baxter
Change date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Charles Baxter
Change date: 2014-03-17
Documents
Change person secretary company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Goodwin
Change date: 2014-03-17
Documents
Change person secretary company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Goodwin
Change date: 2014-03-17
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-02
Old address: 19 Clarence Road London W4 3AS England
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Baxter
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: 9B Brooks Road London W4 3BJ United Kingdom
Change date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Old address: 49 New Atlas Wharf 3 Arnhem Place London E14 3SS
Change date: 2012-02-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Gazette filings brought up to date
Date: 15 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 13 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 13 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from 27 a faringdon road` swindon wilts SN1 5AR
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / claire goodwin / 04/09/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey baxter / 04/09/2009
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey baxter / 02/06/2008
Documents
Some Companies
61 UPPER OLDFIELD PARK LIMITED
FLAT 1, 61,BATH,BA3 2LB
Number: | 02650012 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 WATERLOO SQUARE,NEWCASTLE UPON TYNE,NE1 4DR
Number: | 11003451 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11725819 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONG STREET,GLOUCESTERSHIRE,GL12 7EP
Number: | 05097847 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 LUMB LANE,WEST YORKSHIRE,BD8 7SG
Number: | 04481358 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OXFORD HOUSE,MACCLESFIELD,SK11 8HS
Number: | 09842787 |
Status: | ACTIVE |
Category: | Private Limited Company |