- Company Overview for GILBEY ROAD AUTO SERVICES LIMITED (03998008)
- Filing history for GILBEY ROAD AUTO SERVICES LIMITED (03998008)
- People for GILBEY ROAD AUTO SERVICES LIMITED (03998008)
- Charges for GILBEY ROAD AUTO SERVICES LIMITED (03998008)
- Insolvency for GILBEY ROAD AUTO SERVICES LIMITED (03998008)
- More for GILBEY ROAD AUTO SERVICES LIMITED (03998008)
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
|
|
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 |