Advanced company searchLink opens in new window

RICHARD GIBBS CATERING LIMITED

Company number 08576933

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2017 AD01 Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 167 High Street Amersham HP7 0EB on 31 July 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
07 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 AD01 Registered office address changed from , 15 Newland, Lincoln, LN1 1XG to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 20 August 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
15 Oct 2013 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
15 Oct 2013 AD01 Registered office address changed from , C/O C/O Wilkin Chapman Llp, the Maltings Brayford Wharf East, Lincoln, LN5 7AY, England on 15 October 2013
15 Oct 2013 CERTNM Company name changed wilchap (lincoln) 85 LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
14 Oct 2013 TM01 Termination of appointment of Russell Eke as a director
14 Oct 2013 AP01 Appointment of Mr Richard James Gibbs as a director
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted