GISBORNE HOMES LIMITED
Status | DISSOLVED |
Company No. | 06576921 |
Category | Private Limited Company |
Incorporated | 25 Apr 2008 |
Age | 16 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
GISBORNE HOMES LIMITED is an dissolved private limited company with number 06576921. It was incorporated 16 years, 1 month, 6 days ago, on 25 April 2008 and it was dissolved 1 year, 1 month, 20 days ago, on 11 April 2023. The company address is 15 The Hollow 15 The Hollow, Derby, DE3 0DH, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-20
Psc name: Michael Moore
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 21 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Moore
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: C/O Compacc Systems Ltd 15 the Hollow Mickleover Derby Derbyshire DE3 0DH England
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 28 Apr 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-01
Capital : 1,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Linda Poyser
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley John Moore
Change date: 2010-04-25
Documents
Change registered office address company with date old address
Date: 03 May 2010
Action Date: 03 May 2010
Category: Address
Type: AD01
Old address: 15 the Hollow Mickleover Derby Derbyshire DE3 0DH
Change date: 2010-05-03
Documents
Capital allotment shares
Date: 15 Apr 2010
Action Date: 19 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-19
Capital : 501 GBP
Documents
Resolution
Date: 12 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Moore
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Francis Moore
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 Nov 2009
Category: Capital
Type: 88(2)
Description: Ad 09/09/09\gbp si 499@1=499\gbp ic 1/500\
Documents
Legacy
Date: 11 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/09/2009
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from 19 gisborne crescent allestree derby derbyshire DE22 2FJ uk
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dean tillotson
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dean tillotson
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed linda poyser
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from 12 york place leeds west yorkshire LS1 2DS england
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed ashley john moore
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director york place company nominees LIMITED
Documents
Some Companies
PINLEY HOUSE,COVENTRY,CV3 1ND
Number: | 02481118 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A GILBERT ROAD,BELVEDERE,DA17 5DA
Number: | 11637463 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
35 THORNE ROAD,DONCASTER,DN1 2HD
Number: | 11184262 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.DANIEL CONSULTING SERVICES LTD
206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH
Number: | 11233065 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A UPPER DUNMURRY LANE,BELFAST,BT17 0AA
Number: | NI608818 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED
ROSEVALE MARGERY LANE,TADWORTH,KT20 7BG
Number: | 05474659 |
Status: | ACTIVE |
Category: | Private Limited Company |