Advanced company searchLink opens in new window

GANBATTE CAPITAL LIMITED

Company number 06388156

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 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
22 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
21 May 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Robert Paul Bond on 23 October 2009
27 May 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
14 Oct 2008 288c Secretary's Change of Particulars / kimberley bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now:
14 Oct 2008 288c Director's Change of Particulars / robert bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now:
14 Oct 2008 363a Return made up to 02/10/08; full list of members
13 Nov 2007 287 Registered office changed on 13/11/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP
18 Oct 2007 287 Registered office changed on 18/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP
17 Oct 2007 288a New director appointed
17 Oct 2007 287 Registered office changed on 17/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP
17 Oct 2007 288a New secretary appointed
17 Oct 2007 288b Secretary resigned
17 Oct 2007 288b Director resigned
17 Oct 2007 287 Registered office changed on 17/10/07 from: 12 york place leeds west yorkshire LS1 2DS
02 Oct 2007 NEWINC Incorporation