- Company Overview for GIBBS PROPERTIES BRISTOL 2 LIMITED (09868907)
- Filing history for GIBBS PROPERTIES BRISTOL 2 LIMITED (09868907)
- People for GIBBS PROPERTIES BRISTOL 2 LIMITED (09868907)
- Charges for GIBBS PROPERTIES BRISTOL 2 LIMITED (09868907)
- More for GIBBS PROPERTIES BRISTOL 2 LIMITED (09868907)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2022 | DS01 | Application to strike the company off the register | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
21 Jul 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 June 2017 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jul 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 January 2016 | |
24 Mar 2017 | AA01 | Current accounting period extended from 30 June 2016 to 30 April 2017 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr David Franklin Gibbs on 12 November 2015 | |
31 Mar 2016 | MR01 | Registration of charge 098689070001, created on 24 March 2016 | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|