Advanced company searchLink opens in new window

W A G GIBB LIMITED

Company number 03367190

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
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
  • GBP 10,000
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