Advanced company searchLink opens in new window

GIBSON GAMMON LIMITED

Company number 04615989

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
09 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
09 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Jan 2012 AA Total exemption full accounts made up to 31 July 2011
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
30 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
12 May 2010 AP01 Appointment of John Angus Theophilus as a director
12 May 2010 TM01 Termination of appointment of Christopher Healey as a director
12 May 2010 TM02 Termination of appointment of Jennifer Healey as a secretary
12 May 2010 AD01 Registered office address changed from 16 College Street Petersfield Hampshire GU31 4AD on 12 May 2010
12 May 2010 AA01 Current accounting period shortened from 31 October 2010 to 31 July 2010
04 Mar 2010 AR01 Annual return made up to 12 December 2009
23 Feb 2010 TM02 Termination of appointment of Christopher Chesney as a secretary
23 Feb 2010 AP03 Appointment of Jennifer Jane Healey as a secretary
23 Feb 2010 AD01 Registered office address changed from 42 Swan Street Petersfield Hampshire GU32 3AD on 23 February 2010