Advanced company searchLink opens in new window

GABLES CONTRACT SERVICES LTD

Company number 06246872

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
26 Jul 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
08 Mar 2017 AA Micro company accounts made up to 31 July 2016
23 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
19 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
19 May 2010 CH03 Secretary's details changed for Andrew Ernest Snook on 1 October 2009
19 May 2010 CH01 Director's details changed for Andrew Ernest Snook on 1 October 2009
19 May 2010 CH01 Director's details changed for Gail Louise Snook on 1 October 2009
26 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Jul 2009 363a Return made up to 14/05/09; full list of members