- Company Overview for GB TRUCK SERVE LIMITED (08408588)
- Filing history for GB TRUCK SERVE LIMITED (08408588)
- People for GB TRUCK SERVE LIMITED (08408588)
- Charges for GB TRUCK SERVE LIMITED (08408588)
- More for GB TRUCK SERVE LIMITED (08408588)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 27 January 2016 | |
06 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 19 February 2015 | |
13 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
26 Jan 2018 | PSC07 | Cessation of Muhammad Sadique as a person with significant control on 6 April 2016 | |
26 Jan 2018 | PSC02 | Notification of Nrg Fleet Services Limited as a person with significant control on 6 April 2016 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
21 Jul 2016 | AP01 | Appointment of Mr Martin Roy Ashcroft as a director on 19 July 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Matthew Norcliffe as a director on 19 July 2016 | |
27 Jun 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
27 Jun 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
17 Oct 2014 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 September 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from , Cross Keys Works Cross Keys Lane, Hoyland Common, Barnsley, South Yorkshire, S74 0QA to Oasis Business Park Parkside Place Skelmersdale Lancashire WN8 9rd on 8 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Geoffrey Bates as a director on 11 June 2014 |