GABLE END PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 25/04/2525 April 2025 | Application to strike the company off the register |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-28 with updates |
| 10/06/2410 June 2024 | Micro company accounts made up to 2023-09-30 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 02/10/232 October 2023 | Register inspection address has been changed from C/O Love Accounting Croft Myl West Parade Halifax HX1 2EQ England to 17 Wakefield Road Hipperholme Halifax HX3 8AA |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 07/06/237 June 2023 | Micro company accounts made up to 2022-09-30 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/10/214 October 2021 | Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to C/O Love Accounting Croft Myl West Parade Halifax HX1 2EQ |
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-28 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS JAMES / 01/10/2019 |
| 17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JAMES / 01/10/2019 |
| 17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JAMES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 02/10/152 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 24/10/1424 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 02/10/132 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/10/1230 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 30/10/1230 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 30/10/1230 October 2012 | SAIL ADDRESS CREATED |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 10/11/1110 November 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
| 01/11/101 November 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS JAMES / 01/10/2009 |
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JAMES / 01/10/2009 |
| 01/11/101 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JAMES / 01/10/2009 |
| 06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 15 SPARKE CLOSE CHADDLEWOOD PLYMOUTH DEVON PL7 2YA UNITED KINGDOM |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 09/11/099 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 05/02/095 February 2009 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM ROSEBANK 156 WHITEHALL ROAD WYKE BRADFORD WEST YORKSHIRE BD12 9LP |
| 14/11/0814 November 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 25/04/0825 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | NEW DIRECTOR APPOINTED |
| 02/01/072 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/01/072 January 2007 | SECRETARY RESIGNED |
| 02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O THE INFORMATION BUREAU LTD 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY |
| 02/01/072 January 2007 | DIRECTOR RESIGNED |
| 28/09/0628 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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