GABLETHRUST LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Return of final meeting in a members' voluntary winding up

View Document

05/10/225 October 2022 Liquidators' statement of receipts and payments to 2022-08-12

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE HAGAN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MILLS

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 CESSATION OF JAMES MILLS AS A PSC

View Document

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

07/03/177 March 2017 CHANGE PERSON AS SECRETARY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLS

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 477 CHESTER ROAD OLD TRAFFORD MANCHESTER GREATER MANCHESTER M16 9HF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS SUSAN MILLS

View Document

11/05/1611 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLS / 03/05/2011

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE HAGAN / 19/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 19 LANE END ROAD BURNAGE MANCHESTER M19 1WA

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 91 CASTLE STREET STOCKPORT CHESHIRE

View Document

09/05/009 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

19/06/8619 June 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

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