GBS FASHION LIMITED

C/O Duff And Phelps The Chancery C/O Duff And Phelps The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.08215744
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 10 months
JurisdictionEngland Wales
Dissolution01 Jul 2021
Years3 years, 13 days

SUMMARY

GBS FASHION LIMITED is an dissolved private limited company with number 08215744. It was incorporated 11 years, 10 months ago, on 14 September 2012 and it was dissolved 3 years, 13 days ago, on 01 July 2021. The company address is C/O Duff And Phelps The Chancery C/O Duff And Phelps The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2019

Action Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-06

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP United Kingdom

New address: C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom

New address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Geoffrey Mckee

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Geoffrey Mckee

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-29

New date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Mckee

Notification date: 2017-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Geoffrey Mckee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP

New address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 30 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 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: 08 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Legacy

Date: 02 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLY AND MO MEDIA LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:11695129
Status:ACTIVE
Category:Private Limited Company

BRANDCOM LIMITED

ASHBOURNE HOUSE,HARROGATE,HG1 5QU

Number:09248812
Status:ACTIVE
Category:Private Limited Company

CLERA LTD.

ST. JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:08549707
Status:ACTIVE
Category:Private Limited Company

GPS ELECTRICAL WHOLESALE LIMITED

UNIT 5 PARKERS TRADE PARK,PETERSFIELD,GU32 3QN

Number:07960111
Status:ACTIVE
Category:Private Limited Company

JAMJAR EDIT LIMITED

56 THE FORTUNES,HARLOW,CM18 6PQ

Number:11065488
Status:ACTIVE
Category:Private Limited Company

MAVETEC LTD.

B508 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG

Number:10845128
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