Advanced company searchLink opens in new window

JF & HA GIBSON ASSOCIATES LIMITED

Company number 06464549

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)
21 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2022 AD01 Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 June 2022
13 Jun 2022 LIQ01 Declaration of solvency
13 Jun 2022 LIQ01 Declaration of solvency
10 Jun 2022 AD01 Registered office address changed from Old Orchard House Dipley Road Hartley Witney Hook RG27 8JP to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 10 June 2022
10 Jun 2022 600 Appointment of a voluntary liquidator
10 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-06
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
14 Apr 2022 PSC04 Change of details for Mr John Frederick Gibson as a person with significant control on 11 April 2022
14 Apr 2022 PSC07 Cessation of Helen Ann Gibson as a person with significant control on 11 April 2022
28 Mar 2022 SH06 Cancellation of shares. Statement of capital on 16 March 2022
  • GBP 100
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
16 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 110