Advanced company searchLink opens in new window

GB CAR TRADING LEASING LTD

Company number 05661361

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)
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 TM02 Termination of appointment of Anglodan Secretaries Ltd as a secretary on 5 August 2014
07 May 2014 AA Total exemption small company accounts made up to 31 December 2011
15 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
14 Oct 2012 TM01 Termination of appointment of Mikkel Tarp Rosbjerg as a director on 1 January 2012
14 Oct 2012 AP01 Appointment of Xavier Yann Humbert as a director on 1 January 2012
29 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Mikkel Tarp Rosbjerg on 30 September 2010
04 Oct 2010 CH01 Director's details changed for Mikkel Tarp Rosbjerg on 1 October 2009
04 Oct 2010 CH01 Director's details changed for Mikkel Tarp Rosbjerg on 30 June 2009
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
22 Dec 2009 CH04 Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Mikkel Tarp Rosbjerg on 1 October 2009
19 Nov 2009 CERTNM Company name changed GB car trading LTD\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
19 Nov 2009 CONNOT Change of name notice
07 Oct 2009 AD01 Registered office address changed from 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT on 7 October 2009
31 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008