Advanced company searchLink opens in new window

GABLETHRUST LIMITED

Company number 01058781

Filter by category

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 2023 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
31 Aug 2021 AD01 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 31 August 2021
31 Aug 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-13
31 Aug 2021 LIQ01 Declaration of solvency
21 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
06 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
04 Aug 2020 MR04 Satisfaction of charge 1 in full
19 Dec 2019 TM02 Termination of appointment of Valerie Hagan as a secretary on 19 December 2019
02 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
26 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2017 PSC01 Notification of Susan Mills as a person with significant control on 21 November 2017
29 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
28 Nov 2017 PSC07 Cessation of James Mills as a person with significant control on 20 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
07 Mar 2017 CH03 Secretary's details changed
06 Mar 2017 TM01 Termination of appointment of James Mills as a director on 2 August 2016
06 Mar 2017 AD01 Registered office address changed from 477 Chester Road Old Trafford Manchester Greater Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 6 March 2017