Advanced company searchLink opens in new window

M GIBBS PLUMBING & HEATING LTD

Company number 04693655

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 363a Return made up to 11/03/09; full list of members
06 May 2009 288c Director's Change of Particulars / michael gibbs / 01/03/2009 / HouseName/Number was: , now: 1; Street was: 1 appleford heath cottage, now: appleford heath cottage; Area was: botley toad, now: botley road
01 May 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jun 2008 363a Return made up to 11/03/08; full list of members
02 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
11 Jun 2007 363a Return made up to 11/03/07; full list of members
11 Jun 2007 288a New secretary appointed
11 Jun 2007 288c Director's particulars changed
11 Jun 2007 288b Secretary resigned
20 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
03 Apr 2006 363a Return made up to 11/03/06; full list of members
05 Jan 2006 287 Registered office changed on 05/01/06 from: 168 bitterne road west, bitterne hampshire southampton hampshire SO18 1BG
09 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
26 Apr 2005 363s Return made up to 11/03/05; full list of members
26 Apr 2005 363(287) Registered office changed on 26/04/05
05 Oct 2004 AA Total exemption full accounts made up to 31 March 2004
24 Mar 2004 363s Return made up to 11/03/04; full list of members
11 Mar 2003 NEWINC Incorporation