- Company Overview for GIBBS INSPECTION SERVICES LIMITED (06111665)
- Filing history for GIBBS INSPECTION SERVICES LIMITED (06111665)
- People for GIBBS INSPECTION SERVICES LIMITED (06111665)
- More for GIBBS INSPECTION SERVICES LIMITED (06111665)
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
|
|
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
|
|
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
|
|
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
|