GIBSON BLAKE CLAIMS MANAGEMENT LIMITED

Bromley House 15 St. Johns Walk Bromley House 15 St. Johns Walk, Barnsley, S71 4NE, England
StatusDISSOLVED
Company No.07948230
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 24 days

SUMMARY

GIBSON BLAKE CLAIMS MANAGEMENT LIMITED is an dissolved private limited company with number 07948230. It was incorporated 12 years, 3 months ago, on 14 February 2012 and it was dissolved 4 years, 11 months, 24 days ago, on 21 May 2019. The company address is Bromley House 15 St. Johns Walk Bromley House 15 St. Johns Walk, Barnsley, S71 4NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-23

Old address: Unit 4 Manor Road Workspace and Depot Manor Road Horbury Wakefield West Yorkshire WF4 6HH

New address: Bromley House 15 st. Johns Walk Royston Barnsley S71 4NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: 1-3 Eastgate Barnsley South Yorkshire S70 2EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Neilum Jarmaine

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Dauncey

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: Unit 9 the Old Town Hall Westfield Road Horbury Wakefield West Yorkshire WF4 6HR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Old address: 23 Eastgate Barnsley South Yorkshire S70 2EP United Kingdom

Change date: 2013-01-02

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYDRASTAR LIMITED

16 THE OAKS,SOHAM,CB7 5FF

Number:07689198
Status:ACTIVE
Category:Private Limited Company

IVN LTD

51 INSKIP ROAD,DAGENHAM,RM8 1TU

Number:08838747
Status:ACTIVE
Category:Private Limited Company

REMIE LIMITED

6 BLOOMFIELD COURT,LONDON,E10 5NY

Number:11688294
Status:ACTIVE
Category:Private Limited Company

SUITE HOSTS LIMITED

292 COPNOR ROAD,PORTSMOUTH,PO3 5DD

Number:11648288
Status:ACTIVE
Category:Private Limited Company

SYMONDS PEARMAIN LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:11306078
Status:ACTIVE
Category:Private Limited Company

THAW TECHNOLOGY LTD

56 MALLARDS REACH,CARDIFF,CF3 2PR

Number:09883977
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