Advanced company searchLink opens in new window

GAMBLE TRANSPORT LTD

Company number 08482452

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)
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)