Advanced company searchLink opens in new window

HSBC GIBBS ACTUARIAL & ADVISORY SERVICES LIMITED

Company number 02342781

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
10 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 600 Appointment of a voluntary liquidator
28 Oct 2010 4.70 Declaration of solvency
28 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-21
16 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
04 Mar 2010 CH01 Director's details changed for Douglas Angus Clow on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Richard Andrew Reid on 4 March 2010
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
05 Jun 2009 363a Return made up to 01/05/09; full list of members
20 Apr 2009 288b Appointment Terminated Secretary kevin taylor
10 Nov 2008 288a Secretary appointed kevin rohan taylor
10 Nov 2008 288b Appointment Terminated Secretary peter harvey
24 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
15 May 2008 363a Return made up to 01/05/08; full list of members
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
08 Oct 2007 288a New director appointed
08 Oct 2007 288b Director resigned
24 Sep 2007 AA Accounts made up to 31 December 2006