- Company Overview for S J GIBBS LTD (08095255)
- Filing history for S J GIBBS LTD (08095255)
- People for S J GIBBS LTD (08095255)
- Insolvency for S J GIBBS LTD (08095255)
- More for S J GIBBS LTD (08095255)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
23 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2022 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
23 Mar 2021 | LIQ01 | Declaration of solvency | |
18 Mar 2021 | AD01 | Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 38-42 Newport Street Swindon SN1 3DR on 18 March 2021 | |
17 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Dec 2020 | AA01 | Previous accounting period extended from 5 April 2020 to 30 September 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
21 Jun 2018 | PSC04 | Change of details for Mr Stephen John Gibbs as a person with significant control on 20 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Donna Margaret Robinson as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Stephen John Gibbs as a person with significant control on 6 April 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 |