GIBBS AND TREGIDGO LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mr Dylan Pearson on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mrs Sandra Gibbs on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Ms Carly Gibbs on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Michael George Gibbs on 2022-02-16

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O FP LEACH & CO. 62-64 NORTHUMBRIA DRIVE BRISTOL BS9 4HW UNITED KINGDOM

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099356550003

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099356550004

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099356550001

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099356550003

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099356550002

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099356550002

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099356550001

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 25/10/16 STATEMENT OF CAPITAL GBP 30

View Document

13/12/1613 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MS CARLY GIBBS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CARLY GIBBS

View Document

11/04/1611 April 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM FP LEACH AND CO 62-64 NORTHUMBRIA DRIVE BRISTOL BS3 4HN UNITED KINGDOM

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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