STUART GIBBS LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

30/01/2230 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-07-31

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-07-31

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/01/2119 January 2021 PREVEXT FROM 21/01/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/01/19

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD GIBBS / 22/10/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/01/18

View Document

21/01/1921 January 2019 CURRSHO FROM 22/01/2018 TO 21/01/2018

View Document

21/01/1921 January 2019 Annual accounts for year ending 21 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

22/10/1822 October 2018 PREVSHO FROM 23/01/2018 TO 22/01/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 54 BAILDON MILLS, NORTHGATE SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

21/01/1821 January 2018 Annual accounts for year ending 21 Jan 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/17

View Document

23/01/1723 January 2017 Annual accounts for year ending 23 Jan 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 23 January 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/10/1623 October 2016 PREVSHO FROM 24/01/2016 TO 23/01/2016

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 24 January 2015

View Document

23/01/1623 January 2016 Annual accounts for year ending 23 Jan 2016

View Accounts

23/01/1623 January 2016 PREVSHO FROM 25/01/2015 TO 24/01/2015

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

25/10/1525 October 2015 PREVSHO FROM 26/01/2015 TO 25/01/2015

View Document

24/01/1524 January 2015 Annual accounts for year ending 24 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 26 January 2014

View Document

24/10/1424 October 2014 PREVSHO FROM 27/01/2014 TO 26/01/2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY CLARE BURKITT GIBBS

View Document

05/02/145 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts for year ending 26 Jan 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 27 January 2013

View Document

25/10/1325 October 2013 PREVSHO FROM 28/01/2013 TO 27/01/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 28 January 2012

View Document

08/02/138 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts for year ending 27 Jan 2013

View Accounts

22/01/1322 January 2013 PREVSHO FROM 29/01/2012 TO 28/01/2012

View Document

25/10/1225 October 2012 PREVSHO FROM 30/01/2012 TO 29/01/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 January 2011

View Document

28/01/1228 January 2012 Annual accounts for year ending 28 Jan 2012

View Accounts

23/01/1223 January 2012 PREVSHO FROM 31/01/2011 TO 30/01/2011

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 PREVEXT FROM 30/01/2011 TO 01/02/2011

View Document

26/10/1126 October 2011 PREVSHO FROM 01/02/2011 TO 31/01/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 January 2010

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 PREVSHO FROM 31/01/2010 TO 30/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD GIBBS / 01/11/2009

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 37 BAILDON MILLS NORTHGATE SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 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