-
GOBBITT AND KIRBY (LETTINGS) LIMITED - 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH, United Kingdom
Company Information
- Company registration number
- 04984702
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 284 Clifton Drive South
- Lytham St. Annes
- Lancashire
- FY8 1LH 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-04
- Age Of Company 2003-12-04 20 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2017-12-18
- Last Date: 2016-12-04
-
GOBBITT AND KIRBY (LETTINGS) LIMITED Company Description
- GOBBITT AND KIRBY (LETTINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 04984702. Its current trading status is "live". It was registered 2003-12-04. It has declared SIC or NACE codes as "68320". The latest accounts are filed up to 30/04/2011.It can be contacted at 284 Clifton Drive South .
Get GOBBITT AND KIRBY (LETTINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gobbitt And Kirby (Lettings) Limited - 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH, United Kingdom
- 2003-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOBBITT AND KIRBY (LETTINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-compulsory-winding-up-progress-report (2021-11-12) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-12-03) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-11-19) - WU07
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-30) - AD01
-
liquidation-compulsory-appointment-liquidator (2018-11-27) - WU04
-
liquidation-compulsory-winding-up-order (2018-02-15) - COCOMP
keyboard_arrow_right 2017
-
dissolution-voluntary-strike-off-suspended (2017-11-11) - SOAS(A)
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
-
cessation-of-a-person-with-significant-control (2017-10-10) - PSC07
-
gazette-notice-voluntary (2017-09-26) - GAZ1(A)
-
dissolution-application-strike-off-company (2017-09-19) - DS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-16) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
gazette-filings-brought-up-to-date (2016-04-06) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
change-sail-address-company-with-old-address (2011-12-13) - AD02
-
gazette-filings-brought-up-to-date (2011-07-02) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
-
dissolved-compulsory-strike-off-suspended (2011-06-28) - DISS16(SOAS)
-
gazette-notice-compulsary (2011-06-07) - GAZ1
-
termination-secretary-company-with-name (2011-03-29) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
move-registers-to-sail-company (2010-12-07) - AD03
-
change-sail-address-company (2010-12-07) - AD02
-
termination-director-company-with-name (2010-12-03) - TM01
-
change-person-director-company-with-change-date (2010-12-03) - CH01
-
change-corporate-secretary-company-with-change-date (2010-03-17) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-03-03) - AA
keyboard_arrow_right 2009
-
change-corporate-secretary-company-with-change-date (2009-12-10) - CH04
-
change-person-director-company-with-change-date (2009-12-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-10) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-25) - AA
-
legacy (2007-02-06) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-04) - 288a
-
legacy (2006-09-04) - 288b
-
legacy (2006-02-10) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-10) - AA
-
legacy (2005-01-13) - 363s
keyboard_arrow_right 2004
-
legacy (2004-10-14) - 225
keyboard_arrow_right 2003
-
incorporation-company (2003-12-04) - NEWINC
-
legacy (2003-12-14) - 288b
-
legacy (2003-12-14) - 288a