Advanced company searchLink opens in new window

GIBBS INSPECTION SERVICES LIMITED

Company number 06111665

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
03 May 2021 AA Micro company accounts made up to 31 May 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
14 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 31 May 2017
13 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jun 2015 CH01 Director's details changed for Mr Gary Stephen Gibbs on 7 June 2015
10 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2015 CH01 Director's details changed for Mr Gary Stephen Gibbs on 6 March 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 CH03 Secretary's details changed for Mr Mark Richard Nichol on 19 December 2013
03 Nov 2013 AD01 Registered office address changed from the Gatehouse Unit 1 Longs Business Park Englands Lane Gorleston Great Yarmouth Norfolk NR31 6NE on 3 November 2013
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1