GIBSONS FINEST MEATS LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/08/2514 August 2025 Liquidators' statement of receipts and payments to 2025-06-22

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

18/08/2318 August 2023 Removal of liquidator by court order

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

17/06/2117 June 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

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

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT L RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ

View Document

11/05/2011 May 2020 REGISTED OFFICE TO BE CHANGED 29/04/2020

View Document

30/12/1930 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2019

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY GIBSON

View Document

12/12/1912 December 2019 CESSATION OF BARRY RAY GIBSON AS A PSC

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

05/10/175 October 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

07/07/177 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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