GAMBLE & HOWARD LIMITED
Company Documents
Date | Description |
---|---|
24/04/2424 April 2024 | Final Gazette dissolved following liquidation |
24/04/2424 April 2024 | Final Gazette dissolved following liquidation |
24/01/2424 January 2024 | Return of final meeting in a creditors' voluntary winding up |
04/08/234 August 2023 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-04 |
20/12/2220 December 2022 | Registered office address changed from Unit 10 Phoenix Park Stephenson Industrial Estate Coalville LE67 3HB England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2022-12-20 |
20/12/2220 December 2022 | Appointment of a voluntary liquidator |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Statement of affairs |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BETTS / 24/06/2020 |
03/07/203 July 2020 | CESSATION OF ELAINE JULIE BETTS AS A PSC |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/04/203 April 2020 | 12/03/20 STATEMENT OF CAPITAL GBP 200 |
26/01/2026 January 2020 | REGISTERED OFFICE CHANGED ON 26/01/2020 FROM 1 PARKSIDE AVENUE LONG EATON NOTTINGHAM NG10 4AN ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/02/1920 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096538980001 |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096538980001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE JULIE BETTS |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BETTS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
27/08/1627 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 9B UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW ENGLAND |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GAMBLE & HOWARD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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