GIBBS GULF INSURANCE CONSULTANTS LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusDISSOLVED
Company No.00765880
CategoryPrivate Limited Company
Incorporated01 Jul 1963
Age60 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 3 months, 19 days

SUMMARY

GIBBS GULF INSURANCE CONSULTANTS LIMITED is an dissolved private limited company with number 00765880. It was incorporated 60 years, 10 months, 20 days ago, on 01 July 1963 and it was dissolved 8 years, 3 months, 19 days ago, on 02 February 2016. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 11 Aug 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Capital

Type: SH19

Date: 2015-08-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Aug 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/07/15

Documents

View document PDF

Resolution

Date: 11 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-02

Officer name: Syeeda Siddiqui

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-20

Officer name: Robert James Hinton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Greene

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Hudson

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Seed

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert James Hinton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thomas Greene

Change date: 2011-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Faux

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Greene

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hinshelwood

Documents

View document PDF

Resolution

Date: 31 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gregory

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Grant Hinshelwood

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Alan Faux

Change date: 2010-06-02

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bonynge

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Angus Clow

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Peter Clinton Gregory

Change date: 2010-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-13

Officer name: Kate Elizabeth Hudson

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mcquillan

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Elizabeth Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed graham alan faux

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed steven richard bonynge

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christen schnor

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed pauline louise mcquillan

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter harvey

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christen schnor / 01/09/2007

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/02; no change of members

Documents

View document PDF

Resolution

Date: 08 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 23 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 14/06/99 from: bishops court 27-33 artillery lane london E1 7LP

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/99; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 13 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/96; no change of members

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hsbc gibbs gulf insurance consul tants LIMITED\certificate issued on 15/01/96

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gibbs gulf insurance consultants LIMITED\certificate issued on 02/01/96

Documents

View document PDF


Some Companies

ANDCHER LTD

93 HIGH STREET,NEW MILLS,SK22 4BL

Number:10506187
Status:ACTIVE
Category:Private Limited Company

IMKMS LIMITED

20 BON ACCORD SQUARE,ABERDEEN,AB11 6DJ

Number:SC478448
Status:ACTIVE
Category:Private Limited Company

M R SETTLE LIMITED

8 ADEL GREEN, ADEL,W YORKSHIRE,LS16 8JX

Number:06397961
Status:ACTIVE
Category:Private Limited Company

MAPLOC8 LIMITED

UNIT 1 29 CHURCH ROAD,BALLYMENA,BT42 3EQ

Number:NI624652
Status:ACTIVE
Category:Private Limited Company

NICHOLAS JAMES SALES & LETTINGS LTD

HOVE BUSINESS CENTRE UNIT 7 FREEDOM WORKS,HOVE,BN3 6HA

Number:11080240
Status:ACTIVE
Category:Private Limited Company

PREMIUM PRODUCT STORE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09952856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source