- Company Overview for GIBBS DENCH ASSOCIATES LIMITED (02284538)
- Filing history for GIBBS DENCH ASSOCIATES LIMITED (02284538)
- People for GIBBS DENCH ASSOCIATES LIMITED (02284538)
- Charges for GIBBS DENCH ASSOCIATES LIMITED (02284538)
- Insolvency for GIBBS DENCH ASSOCIATES LIMITED (02284538)
- More for GIBBS DENCH ASSOCIATES LIMITED (02284538)
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) |
---|---|---|---|
27 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2023 | |
14 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
16 Mar 2021 | AD01 | Registered office address changed from Hildenbrook House the Slade Tonbridge Kent TN9 1HR England to 21 Highfield Road Dartford Kent DA1 2JS on 16 March 2021 | |
15 Mar 2021 | LIQ01 | Declaration of solvency | |
15 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | PSC04 | Change of details for Mr Trevor John Dench as a person with significant control on 14 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Trevor John Dench on 14 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Trevor John Dench on 14 January 2021 | |
03 Dec 2020 | PSC01 | Notification of Stephen Charles Gibbs as a person with significant control on 27 November 2020 | |
03 Dec 2020 | PSC01 | Notification of Trevor John Dench as a person with significant control on 27 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Stephen Charles Gibbs as a person with significant control on 27 November 2020 | |
14 Sep 2020 | MR04 | Satisfaction of charge 3 in full | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
09 May 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 28 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
12 May 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-05-12
|