Based in Wisbech in Cambridgeshire, The Gibbs Carpet Centre Ltd was setup in 2013, it's status at Companies House is "Active". We don't know the number of employees at The Gibbs Carpet Centre Ltd. There are 2 directors listed as Wright, Jane, Wright, Daniel Edward for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Jane | 12 April 2013 | - | 1 |
WRIGHT, Daniel Edward | 25 September 2014 | 02 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 August 2020 | |
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 25 June 2019 | |
PSC04 - N/A | 25 June 2019 | |
CH01 - Change of particulars for director | 25 June 2019 | |
AA - Annual Accounts | 08 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 20 January 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AD01 - Change of registered office address | 03 June 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AA - Annual Accounts | 11 September 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
AR01 - Annual Return | 17 May 2015 | |
AA01 - Change of accounting reference date | 06 January 2015 | |
AP01 - Appointment of director | 25 September 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AD01 - Change of registered office address | 05 November 2013 | |
CH01 - Change of particulars for director | 05 November 2013 | |
NEWINC - New incorporation documents | 12 April 2013 |