About

Registered Number: 04978570
Date of Incorporation: 27/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 9 months ago)
Registered Address: 45 Church Street, Birmingham, B3 2RT

 

Gbd (Evesham) Ltd was registered on 27 November 2003 and has its registered office in Birmingham. The companies directors are listed as Daniels, Alexandra Mary Perrior, Hulbert, Jonathan Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULBERT, Jonathan Andrew 27 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Alexandra Mary Perrior 27 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ14 - N/A 30 May 2019
LIQ03 - N/A 13 September 2018
LIQ03 - N/A 22 September 2017
F10.2 - N/A 08 August 2016
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 26 July 2016
4.20 - N/A 26 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.