Advanced company searchLink opens in new window

HSBC GIBBS CONSULTING LIMITED

Company number 01238935

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)
21 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Nov 2010 AD02 Register inspection address has been changed
28 Oct 2010 AD01 Registered office address changed from 8 Canada Square London E14 5HQ on 28 October 2010
28 Oct 2010 4.70 Declaration of solvency
28 Oct 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
28 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-21
28 Oct 2010 600 Appointment of a voluntary liquidator
16 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100,000
04 Mar 2010 CH01 Director's details changed for Richard Andrew Reid on 4 March 2010
30 Nov 2009 TM01 Termination of appointment of David Clare as a director
30 Nov 2009 AP01 Appointment of Douglas Angus Clow as a director
16 Nov 2009 CH03 Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009
09 Nov 2009 AP03 Appointment of Kate Elizabeth Hudson as a secretary
19 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Apr 2009 288b Appointment Terminated Secretary kevin taylor
03 Mar 2009 363a Return made up to 01/03/09; full list of members
10 Nov 2008 288a Secretary appointed kevin rohan taylor
10 Nov 2008 288b Appointment Terminated Secretary peter harvey
27 Oct 2008 AA Accounts made up to 31 December 2007
16 May 2008 288c Director's Change of Particulars / richard reid / 19/01/2008 / HouseName/Number was: 2, now: 18; Street was: milebarn cottages, now: kitchen garden court; Area was: hemel hempstead road, now: ; Post Town was: dagnall, now: hitchin; Region was: berkhamsted, now: hertfordshire; Post Code was: HP41Q6, now: SG5 2BY
13 May 2008 288c Director's Change of Particulars / richard reid / 01/12/2007 / HouseName/Number was: , now: 2; Street was: 1A spicer street, now: milebarn cottages; Area was: , now: hemel hempstead road; Post Town was: st albans, now: dagnall; Region was: , now: berkhamsted; Post Code was: AL3 4PH, now: HP41Q6; Country was: , now: united kingdom
04 Mar 2008 363a Return made up to 01/03/08; full list of members
08 Oct 2007 288a New director appointed