READ & GIBBONS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2131 October 2021 Registered office address changed from Kemp House City Road London EC1V 2NX England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 11 SOUTHWARD CLOSE SEATON SLUICE WHITLEY BAY NE26 4EA UNITED KINGDOM

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBBONS

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR ALEXANDER DAVID LUKE HENDERSON

View Document

15/09/2015 September 2020 DISS40 (DISS40(SOAD))

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT GIBBONS / 19/04/2017

View Document

12/09/1712 September 2017 CESSATION OF COLIN READ AS A PSC

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 2 ORMSTON STREET HARTFORD CRAMLINGTON NORTHUMBERLAND NE23 3BE

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN READ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN READ / 16/01/2014

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 11 BOTHAL CLOSE BLYTH NE24 5EF ENGLAND

View Document

12/09/1312 September 2013 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