Advanced company searchLink opens in new window

GIBBS INVESTMENTS LIMITED

Company number 06485492

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)
18 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2020 AD01 Registered office address changed from 22 Melrose Road Upper Shirley Southampton Hampshire SO15 7PA to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 February 2020
12 Feb 2020 LIQ01 Declaration of solvency
12 Feb 2020 600 Appointment of a voluntary liquidator
12 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-06
22 Nov 2019 MR04 Satisfaction of charge 2 in full
22 Nov 2019 MR04 Satisfaction of charge 3 in full
22 Nov 2019 MR04 Satisfaction of charge 1 in full
21 Feb 2019 AA Micro company accounts made up to 30 September 2018
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Jan 2019 PSC07 Cessation of Robert Edward Gibbs as a person with significant control on 10 September 2018
26 Sep 2018 TM01 Termination of appointment of Robert Edward Gibbs as a director on 10 September 2018
27 Feb 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,000
21 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,000
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 3,000
01 Feb 2014 CH01 Director's details changed for Robert Edward Gibbs on 28 January 2014
29 Jul 2013 AD01 Registered office address changed from 4a - 5a Shirley High Street Southampton Hampshire SO15 3LR on 29 July 2013