GILLBARRY LIMITED
Status | DISSOLVED |
Company No. | 06915170 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 15 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2010 to 30/09/2010
Documents
Some Companies
SUITE F12 SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP
Number: | 09270824 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARLBOROUGH PARADE,HILLINGDON,UB10 0LR
Number: | 06660615 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HAYBRIDGE ROAD,TELFORD,TF1 5JJ
Number: | 09377183 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROUGHAM STREET,MANCHESTER,M28 0SW
Number: | 10670417 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |