- Company Overview for GAMBLE TRANSPORT LTD (08482452)
- Filing history for GAMBLE TRANSPORT LTD (08482452)
- People for GAMBLE TRANSPORT LTD (08482452)
- More for GAMBLE TRANSPORT LTD (08482452)
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) |
---|---|---|---|
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2016 | TM01 | Termination of appointment of Shaun Gamble as a director on 3 September 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from 22 Rookery View Barnsley South Yorkshire S70 4NH to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 11 March 2016 | |
03 Sep 2015 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 28 April 2015 | |
29 Apr 2015 | DS01 | Application to strike the company off the register | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
17 Jun 2014 | TM02 | Termination of appointment of Nic Davison as a secretary | |
17 Jun 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary | |
05 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
01 Apr 2014 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
01 Apr 2014 | AD01 | Registered office address changed from Eagle House E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 1 April 2014 | |
10 Apr 2013 | NEWINC |
Incorporation
|