GIBSONS FINEST MEATS LTD - LEIGH ON SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-06-22. 2023-08-31 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2023-08-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-18 View Report
Address. Change date: 2023-07-31. Old address: The Old Exchange Southchurch Road Southend-on-Sea Essex SS1 2EG. New address: 1066 London Road Leigh on Sea Essex SS9 3NA. 2023-07-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-14 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-12-14 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-06-30 View Report
Resolution. Description: Resolutions. 2022-06-29 View Report
Address. Change date: 2022-06-29. Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN. New address: The Old Exchange Southchurch Road Southend-on-Sea Essex SS1 2EG. 2022-06-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-06-28 View Report
Insolvency. Liquidation voluntary arrangement completion. 2022-06-28 View Report
Insolvency. Brought down date: 2022-06-09. 2022-06-16 View Report
Confirmation statement. Statement with updates. 2021-10-22 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2021-06-17 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2020-07-21 View Report
Resolution. Description: Resolutions. 2020-05-11 View Report
Address. Change date: 2020-05-11. Old address: Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ. New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN. 2020-05-11 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 06/10/2019. 2019-12-30 View Report
Persons with significant control. Cessation date: 2019-04-17. Psc name: Barry Ray Gibson. 2019-12-12 View Report
Persons with significant control. Psc name: Tracy Gibson. Notification date: 2019-04-17. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Accounts. Accounts type micro entity. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-10-05 View Report
Accounts. Change account reference date company previous shortened. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Address. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2016-10-28. New address: Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ. 2016-10-28 View Report
Incorporation. Capital: GBP 1 2015-10-07 View Report