ANDREW GIBBS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Return of final meeting in a members' voluntary winding up

View Document

07/03/257 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-07

View Document

08/01/258 January 2025 Declaration of solvency

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Registered office address changed from Oak Lodge 2 Alderminster Close Redditch Worcestershire B97 5FE England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-30

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Change of details for Andrew Francis Gibbs as a person with significant control on 2024-06-10

View Document

23/05/2423 May 2024 Change of details for Andrew Francis Gibbs as a person with significant control on 2024-05-23

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/02/2118 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 958

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 972

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 945

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 986

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / ANDREW FRANCIS GIBBS / 03/04/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 50 HIGH STREET HENLEY-IN-ARDEN B95 5AN ENGLAND

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM UNIT 10 50 HIGH STREET HENLEY-IN-ARDEN B95 5AN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRANCIS GIBBS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS GIBBS / 04/10/2014

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE SEWARD / 04/10/2014

View Document

21/11/1421 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS GIBBS / 08/10/2009

View Document

27/07/0927 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company