Advanced company searchLink opens in new window

C.R. GIBBS & SONS (SHEFFIELD) LIMITED

Company number 01113876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
29 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2014 LIQ MISC OC Court order insolvency:re court order block transfer replacement of liq
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Feb 2014 4.68 Liquidators' statement of receipts and payments to 2 December 2013
09 Jan 2013 2.24B Administrator's progress report to 3 December 2012
03 Dec 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 May 2012 2.24B Administrator's progress report to 30 April 2012
25 May 2012 2.31B Notice of extension of period of Administration
31 Dec 2011 2.24B Administrator's progress report to 30 November 2011
10 Aug 2011 2.16B Statement of affairs with form 2.14B/2.15B
25 Jul 2011 2.17B Statement of administrator's proposal
14 Jun 2011 2.12B Appointment of an administrator
09 Jun 2011 AD01 Registered office address changed from 11 Nunnery Drive Sheffield South Yorkshire S2 1TA on 9 June 2011
24 May 2011 CH01 Director's details changed for John Anthony Gibbs on 9 May 2011
23 May 2011 CH01 Director's details changed for Timothy Staveley on 16 May 2011
23 May 2011 CH01 Director's details changed for Mr Paul Andrew Roberts on 16 May 2011
23 May 2011 CH01 Director's details changed for John Anthony Gibbs on 16 May 2011
23 May 2011 CH01 Director's details changed for Mr Stephen Dennis Barker on 16 May 2011
23 May 2011 CH01 Director's details changed for Timothy Staveley on 1 May 2011
23 May 2011 CH03 Secretary's details changed for Timothy Staveley on 1 May 2011
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 13
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 12