Advanced company searchLink opens in new window

GB TRUCK SERVE LIMITED

Company number 08408588

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2018.
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2018.
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