G & S TRANSPORT SERVICES LIMITED

Westward Westward, High Wycombe, HP12 4DQ, Buckinghamshire
StatusDISSOLVED
Company No.05819912
CategoryPrivate Limited Company
Incorporated17 May 2006
Age18 years, 15 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months

SUMMARY

G & S TRANSPORT SERVICES LIMITED is an dissolved private limited company with number 05819912. It was incorporated 18 years, 15 days ago, on 17 May 2006 and it was dissolved 1 year, 7 months ago, on 01 November 2022. The company address is Westward Westward, High Wycombe, HP12 4DQ, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-08

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-08

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gwyn Ivor Keen

Change date: 2021-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-11

Psc name: Steven David Eaves

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-19

Officer name: Steven Eaves

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Steven David Eaves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-09

Officer name: Steven Eaves

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-09

Psc name: Steven Eaves

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Eaves

Change date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2016

Action Date: 17 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Eaves

Change date: 2016-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Gwyn Keen

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: 16 Shrubbery Road High Wycombe Bucks HP13 6PW

Change date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gwyn Keen

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Eaves

Change date: 2010-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 18 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AAMD

Made up date: 2007-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 01 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AAMD

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 17 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLAH LTD

38 ASHMORE CLOSE,DARTFORD,DA1 5UU

Number:11834762
Status:ACTIVE
Category:Private Limited Company

EBV DESIGNS UK LTD

SUITE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG

Number:07941831
Status:ACTIVE
Category:Private Limited Company

INSIGHT RECRUITMENT LTD

346 BARKING ROAD,LONDON,E13 8HL

Number:07332609
Status:ACTIVE
Category:Private Limited Company

MM HAIR ( NORWICH ) LIMITED

31 MAGDALEN STREET,NORWICH,NR3 1LE

Number:08469781
Status:ACTIVE
Category:Private Limited Company

RP MARKETING & SALES CONSULTANTS LTD

OFFICE SCF7 NEW WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ

Number:08810078
Status:ACTIVE
Category:Private Limited Company

T & L DOUBLE GLAZING LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:07310307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source