Advanced company searchLink opens in new window

GELSTON TRANSPORT LTD

Company number 08950483

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
14 May 2018 AA Micro company accounts made up to 31 January 2018
20 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
20 Feb 2018 AD01 Registered office address changed from 22 Shield Close Oldham OL8 1EA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
20 Feb 2018 TM01 Termination of appointment of Philip Gaunt as a director on 16 February 2018
20 Feb 2018 PSC07 Cessation of Philip Gaunt as a person with significant control on 16 February 2018
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 31 March 2016
14 Sep 2016 TM01 Termination of appointment of Gary Cooper as a director on 7 September 2016
14 Sep 2016 AP01 Appointment of Philip Gaunt as a director on 7 September 2016
14 Sep 2016 AD01 Registered office address changed from 8 Jellicoe Close Slough SL1 9HW United Kingdom to 22 Shield Close Oldham OL8 1EA on 14 September 2016
29 Apr 2016 AP01 Appointment of Gary Cooper as a director on 21 April 2016
29 Apr 2016 AD01 Registered office address changed from 54B Courtland Avenue Ilford IG1 3DW United Kingdom to 8 Jellicoe Close Slough SL1 9HW on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Evgeniy Arbov as a director on 21 April 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
07 Jan 2016 AD01 Registered office address changed from 14 Jasmine Road Kettering Northamptonshire NN16 9TX to 54B Courtland Avenue Ilford IG1 3DW on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Simon Fuhr as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of Evgeniy Arbov as a director on 22 December 2015
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1