- Company Overview for RICHARD GIBBS CATERING LIMITED (08576933)
- Filing history for RICHARD GIBBS CATERING LIMITED (08576933)
- People for RICHARD GIBBS CATERING LIMITED (08576933)
- More for RICHARD GIBBS CATERING LIMITED (08576933)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2017 | AD01 | Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 167 High Street Amersham HP7 0EB on 31 July 2017 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from , 15 Newland, Lincoln, LN1 1XG to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 20 August 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
15 Oct 2013 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary | |
15 Oct 2013 | AD01 | Registered office address changed from , C/O C/O Wilkin Chapman Llp, the Maltings Brayford Wharf East, Lincoln, LN5 7AY, England on 15 October 2013 | |
15 Oct 2013 | CERTNM |
Company name changed wilchap (lincoln) 85 LIMITED\certificate issued on 15/10/13
|
|
14 Oct 2013 | TM01 | Termination of appointment of Russell Eke as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Richard James Gibbs as a director | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | NEWINC |
Incorporation
|