CHRIS GUMBLEY AND CO LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

10/02/2510 February 2025 Application to strike the company off the register

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Cessation of Naylor Wintersgill Limited as a person with significant control on 2023-04-13

View Document

18/04/2318 April 2023 Notification of Victoria Wainwright as a person with significant control on 2023-04-13

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA WAINWRIGHT / 17/08/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / NAYLOR WINTERSGILL LIMITED / 06/04/2016

View Document

26/07/1726 July 2017 CESSATION OF GAVIN DAVID LAMB AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF VICTORIA WAINWRIGHT AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 5 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY GUMBLEY

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUMBLEY

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED GAVIN DAVID LAMB

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED VICTORIA WAINWRIGHT

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/03/1410 March 2014 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 9 BUCKSTONE GARTH EAST MORTON KEIGHLEY WEST YORKSHIRE BD20 5JE UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company