- Company Overview for GIBSON HEWITT LIMITED (08904412)
- Filing history for GIBSON HEWITT LIMITED (08904412)
- People for GIBSON HEWITT LIMITED (08904412)
- Insolvency for GIBSON HEWITT LIMITED (08904412)
- More for GIBSON HEWITT LIMITED (08904412)
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 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Sep 2023 | LIQ06 | Resignation of a liquidator | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2023 | |
23 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from Crooked Chimney Highams Lane Chobham Woking GU24 8TD England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 February 2021 | |
26 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | LIQ01 | Declaration of solvency | |
18 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Crooked Chimney Highams Lane Chobham Woking GU24 8TD England to Crooked Chimney Highams Lane Chobham Woking GU24 8TD on 12 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Crooked Chimney Highams Lane Chobham Woking GU24 8TD on 12 November 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Robert Hewitt as a director on 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
25 Oct 2016 | SH03 | Purchase of own shares. | |
25 Oct 2016 | SH03 | Purchase of own shares. | |
25 Oct 2016 | SH03 | Purchase of own shares. |