Advanced company searchLink opens in new window

P.T. GIBBS (CHEMISTS) LIMITED

Company number 00706328

Filter by category

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
23 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
09 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Andrew Prosser as a secretary
06 Apr 2010 TM01 Termination of appointment of Patricia Kennerley as a director
18 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
15 Mar 2010 TM01 Termination of appointment of Andrew Prosser as a director
15 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
12 Mar 2010 AP01 Appointment of Christopher James Giles as a director
17 Sep 2009 AA Accounts made up to 31 March 2009
19 Jun 2009 287 Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
05 Jun 2009 363a Return made up to 01/06/09; full list of members
30 Jan 2009 AA Accounts made up to 31 March 2008
20 Jun 2008 363a Return made up to 01/06/08; full list of members
31 Dec 2007 288c Director's particulars changed
10 Oct 2007 288b Director resigned
10 Oct 2007 288a New director appointed
14 Aug 2007 AA Full accounts made up to 31 March 2007
15 Jun 2007 363a Return made up to 01/06/07; full list of members
16 Nov 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
22 Sep 2006 AA Total exemption small company accounts made up to 31 January 2006
23 Jun 2006 363a Return made up to 16/06/06; full list of members
22 Jun 2006 288b Director resigned