Having been setup in 1997, W A G Gibb Ltd are based in Nuneaton, it has a status of "Dissolved". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGG, Nichola Louise | 25 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 09 June 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AD01 - Change of registered office address | 12 December 2015 | |
AD01 - Change of registered office address | 11 December 2015 | |
4.70 - N/A | 18 November 2015 | |
RESOLUTIONS - N/A | 17 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 November 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA01 - Change of accounting reference date | 16 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 23 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AP01 - Appointment of director | 19 September 2012 | |
AA - Annual Accounts | 14 September 2012 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
AP03 - Appointment of secretary | 06 August 2012 | |
TM02 - Termination of appointment of secretary | 31 July 2012 | |
AR01 - Annual Return | 22 June 2012 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH03 - Change of particulars for secretary | 02 November 2009 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 14 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
225 - Change of Accounting Reference Date | 03 August 2007 | |
363a - Annual Return | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
225 - Change of Accounting Reference Date | 03 February 2007 | |
287 - Change in situation or address of Registered Office | 03 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
AA - Annual Accounts | 20 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 25 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
363a - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363a - Annual Return | 15 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2002 | |
AA - Annual Accounts | 03 December 2002 | |
363a - Annual Return | 04 October 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363a - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 14 April 2001 | |
395 - Particulars of a mortgage or charge | 10 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2001 | |
363a - Annual Return | 30 May 2000 | |
SA - Shares agreement | 14 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363a - Annual Return | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1999 | |
AA - Annual Accounts | 10 February 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
395 - Particulars of a mortgage or charge | 10 December 1998 | |
395 - Particulars of a mortgage or charge | 08 December 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1998 | |
363a - Annual Return | 24 June 1998 | |
RESOLUTIONS - N/A | 11 June 1998 | |
RESOLUTIONS - N/A | 23 September 1997 | |
225 - Change of Accounting Reference Date | 23 September 1997 | |
123 - Notice of increase in nominal capital | 23 September 1997 | |
287 - Change in situation or address of Registered Office | 24 July 1997 | |
395 - Particulars of a mortgage or charge | 17 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1997 | |
288b - Notice of resignation of directors or secretaries | 20 May 1997 | |
288b - Notice of resignation of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
NEWINC - New incorporation documents | 08 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 September 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 September 2004 | Fully Satisfied |
N/A |
Debenture | 05 August 2004 | Fully Satisfied |
N/A |
Legal charge | 05 February 2001 | Fully Satisfied |
N/A |
Legal charge | 30 November 1998 | Fully Satisfied |
N/A |
Legal charge | 30 November 1998 | Fully Satisfied |
N/A |
Legal charge | 30 November 1998 | Fully Satisfied |
N/A |
Legal charge | 30 November 1998 | Fully Satisfied |
N/A |
Legal charge | 30 November 1998 | Fully Satisfied |
N/A |
Debenture | 30 November 1998 | Fully Satisfied |
N/A |
Debenture | 30 November 1998 | Fully Satisfied |
N/A |
Debenture | 03 August 1998 | Fully Satisfied |
N/A |
Debenture | 09 July 1997 | Fully Satisfied |
N/A |