GIBBS PROPERTIES BRISTOL 2 LIMITED

6-10 Chapel Lane Clay Hill 6-10 Chapel Lane Clay Hill, Bristol, BS5 7EY, United Kingdom
StatusDISSOLVED
Company No.09868907
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months

SUMMARY

GIBBS PROPERTIES BRISTOL 2 LIMITED is an dissolved private limited company with number 09868907. It was incorporated 8 years, 6 months, 2 days ago, on 12 November 2015 and it was dissolved 1 year, 11 months ago, on 14 June 2022. The company address is 6-10 Chapel Lane Clay Hill 6-10 Chapel Lane Clay Hill, Bristol, BS5 7EY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Franklin Gibbs

Change date: 2015-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-24

Charge number: 098689070001

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALKAN FOOD & ART LTD

11 BRUNEL HOUSE,LONDON,SW2 4QA

Number:11177877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BODY AND BEAUTY STUDIO LIMITED

86 MAYBURY ROAD,WOKING,GU21 5JH

Number:11452856
Status:ACTIVE
Category:Private Limited Company

CCN PROPERTIES LIMITED

PEGASUS HOUSE, 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:05262639
Status:ACTIVE
Category:Private Limited Company

DEMSA INVESTMENTS LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11810617
Status:ACTIVE
Category:Private Limited Company

EXCELCIA ADMIN & ACCOUNTS LTD

12A ST. IVES ROAD,HUNTINGDON,PE28 9DU

Number:09796363
Status:ACTIVE
Category:Private Limited Company

MORAN GAINHER & CO. LIMITED

CHELSEA CLOISTERS,LONDON,SW3 3DW

Number:01221380
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