About

Registered Number: 06751633
Date of Incorporation: 18/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2019 (4 years and 9 months ago)
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Gibbs Plumbing Ltd was founded on 18 November 2008 and has its registered office in Surrey, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are Temple Secretaries Limited, Gibbs, Louise Charlotte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Louise Charlotte 18 November 2008 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 18 November 2008 18 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2019
LIQ14 - N/A 28 June 2019
LIQ03 - N/A 29 October 2018
AD01 - Change of registered office address 10 November 2017
AD01 - Change of registered office address 07 September 2017
RESOLUTIONS - N/A 05 September 2017
LIQ02 - N/A 05 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 November 2016
TM01 - Termination of appointment of director 04 September 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 October 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AR01 - Annual Return 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.