Advanced company searchLink opens in new window

GIBBS UK LIMITED

Company number 06634685

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)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
13 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
16 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 June 2020
31 Jul 2019 AD01 Registered office address changed from 74-78 High Street Colliers Wood London SW19 2BY to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 31 July 2019
30 Jul 2019 LIQ01 Declaration of solvency
30 Jul 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
06 Jul 2018 PSC04 Change of details for Mr Greg Gerald Gibbs as a person with significant control on 5 April 2018
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
06 Jul 2018 PSC04 Change of details for Mrs Nicola Gibbs as a person with significant control on 6 April 2018
17 May 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
10 Jul 2017 PSC07 Cessation of Greg Gerald Gibbs as a person with significant control on 10 July 2017
10 Jul 2017 PSC01 Notification of Nicola Gibbs as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Greg Gerald Gibbs as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Aug 2016 AP01 Appointment of Mrs Nicola Gibbs as a director on 1 July 2016
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1
22 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1