- Company Overview for W A G GIBB LIMITED (03367190)
- Filing history for W A G GIBB LIMITED (03367190)
- People for W A G GIBB LIMITED (03367190)
- Charges for W A G GIBB LIMITED (03367190)
- Insolvency for W A G GIBB LIMITED (03367190)
- More for W A G GIBB LIMITED (03367190)
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) |
---|---|---|---|
09 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2015 | AD01 | Registered office address changed from Kings Business Centre 90-92 King Edward Road Nuneaton CV11 4BB England to Kings Business Centre 90-92 King Edward Road Nuneaton CV11 4BB on 12 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Kings Business Centre 90-92 King Edward Road Nuneaton CV11 4BB on 11 December 2015 | |
18 Nov 2015 | 4.70 | Declaration of solvency | |
17 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
16 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
13 Jan 2014 | AP01 | Appointment of Mrs Wendy Margaret Hall as a director | |
10 Jan 2014 | TM01 | Termination of appointment of William Shepherd as a director | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Jul 2013 | MR04 | Satisfaction of charge 11 in full | |
23 Jul 2013 | MR04 | Satisfaction of charge 12 in full | |
23 Jul 2013 | MR04 | Satisfaction of charge 13 in full | |
23 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
19 Sep 2012 | AP01 | Appointment of Mr Thorsten Beer as a director | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Sep 2012 | TM01 | Termination of appointment of Andrew Willetts as a director | |
06 Aug 2012 | AP03 | Appointment of Mrs Nichola Louise Legg as a secretary |