Advanced company searchLink opens in new window

GIBSON HEWITT LIMITED

Company number 08904412

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 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
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
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.