Advanced company searchLink opens in new window

GILBEY ROAD AUTO SERVICES LIMITED

Company number 03998008

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 3.6 Receiver's abstract of receipts and payments to 30 March 2018
17 Aug 2018 RM02 Notice of ceasing to act as receiver or manager
02 Aug 2017 3.6 Receiver's abstract of receipts and payments to 12 June 2017
02 Aug 2016 3.6 Receiver's abstract of receipts and payments to 12 June 2016
18 Aug 2015 3.6 Receiver's abstract of receipts and payments to 12 June 2015
31 Jul 2014 3.6 Receiver's abstract of receipts and payments to 12 June 2014
20 Aug 2013 3.10 Administrative Receiver's report
20 Aug 2013 RM01 Appointment of receiver or manager
25 Jun 2013 AD01 Registered office address changed from 16 Clifton Moor Business Village Clifton Yorkshire YO30 4XG on 25 June 2013
21 Jun 2013 RM01 Appointment of receiver or manager
21 Jun 2013 RM01 Appointment of receiver or manager
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
05 Oct 2010 AP01 Appointment of Sean Campbell as a director
27 Sep 2010 TM01 Termination of appointment of Peter Mcdonald as a director
14 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Mar 2010 TM02 Termination of appointment of Stephen Gillatt as a secretary
19 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Peter Edmund Mcdonald on 1 October 2009