GILLBARRY LIMITED

Castle Court,1 Castle Street Castle Court,1 Castle Street, Fareham, PO16 9QD, Hampshire, England
StatusDISSOLVED
Company No.06915170
CategoryPrivate Limited Company
Incorporated26 May 2009
Age15 years, 4 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 1 day

SUMMARY

GILLBARRY LIMITED is an dissolved private limited company with number 06915170. It was incorporated 15 years, 4 days ago, on 26 May 2009 and it was dissolved 3 years, 5 months, 1 day ago, on 29 December 2020. The company address is Castle Court,1 Castle Street Castle Court,1 Castle Street, Fareham, PO16 9QD, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Barry Girdlestone

Change date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mr Anthony Barry Girdlestone

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jill Alison Girdlestone

Change date: 2018-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: Castle Court,1 Castle Street Portchester Fareham Hampshire PO16 9QD

Old address: Unit 7I Seddul Bahr Industrial Estate Allington Lane Southampton Hampshire SO3 3HP United Kingdom

Change date: 2018-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Alison Girdlestone

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Barry Girdlestone

Notification date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-21

Psc name: Mr Barry Ronald Girdlestone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: Unit 7I Seddul Bahr Industrial Estate Allington Lane Southampton Hampshire SO3 3HP

Old address: 67 Westering Romsey Hampshire SO51 7LX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: 1 Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD England

Change date: 2018-06-07

New address: 67 Westering Romsey Hampshire SO51 7LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: 1 Castle Court Castle Street Portchester Fareham Hampshire PO169QD

Change date: 2018-05-21

Old address: Unit 7I Seddul Bahr Industrial Estate Allington Lane Southampton Hampshire SO3 3HP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Anthony Barry Girdlestone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: 67 Westering St Blaize Romsey Hampshire SO51 7LX

New address: Unit 7I Seddul Bahr Industrial Estate Allington Lane Southampton Hampshire SO3 3HP

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change sail address company

Date: 17 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 30/09/2010

Documents

View document PDF

Incorporation company

Date: 26 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE HARBOUR CAPITAL LTD

SUITE F12 SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP

Number:09270824
Status:ACTIVE
Category:Private Limited Company

EVERSFIELD GARDENS LIMITED

5 MARLBOROUGH PARADE,HILLINGDON,UB10 0LR

Number:06660615
Status:ACTIVE
Category:Private Limited Company

FIRST 4 LET (TELFORD) LIMITED

87 HAYBRIDGE ROAD,TELFORD,TF1 5JJ

Number:09377183
Status:ACTIVE
Category:Private Limited Company

JAJ DELIVERIES LTD

6 BROUGHAM STREET,MANCHESTER,M28 0SW

Number:10670417
Status:ACTIVE
Category:Private Limited Company

JTC ADVANTAGE UK LIMITED

ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE

Number:11230828
Status:ACTIVE
Category:Private Limited Company

THOMPSON WILSON ESTATE AGENTS (2006) LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:05751220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source