This company is commonly known as I. S. Gibbs Building Services Limited. The company was founded 14 years ago and was given the registration number 07206879. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | I. S. GIBBS BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 07206879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2010 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 29 March 2010 | Active |
Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF | Director | 29 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-12 | Resolution | Resolution. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-02 | Officers | Change person director company with change date. | Download |
2013-04-02 | Officers | Change person director company with change date. | Download |
2012-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.