About

Registered Number: 04137908
Date of Incorporation: 09/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 5 months ago)
Registered Address: Eling Hill Farm, Eling Hill, Totton, Hampshire, SO40 9HE

 

G.I.B.S. Ltd was registered on 09 January 2001 with its registered office in Totton, Hampshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Gardiner, Patricia Ann, Gardiner, Patricia Anne, Gardiner, Graham Arthur for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Patricia Anne 27 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Patricia Ann 24 January 2003 - 1
GARDINER, Graham Arthur 06 February 2001 24 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 09 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 January 2011
AA01 - Change of accounting reference date 31 December 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
395 - Particulars of a mortgage or charge 04 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 18 January 2006
AUD - Auditor's letter of resignation 04 August 2005
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 03 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
287 - Change in situation or address of Registered Office 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
CERTNM - Change of name certificate 12 April 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 August 2009 Fully Satisfied

N/A

Deed of charge over credit balances 08 April 2005 Outstanding

N/A

Debenture 24 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.