G & S TRANSPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05819912 |
Category | Private Limited Company |
Incorporated | 17 May 2006 |
Age | 18 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 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
Dissolution application strike off company
Date: 03 Aug 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
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
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
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
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
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
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Some Companies
38 ASHMORE CLOSE,DARTFORD,DA1 5UU
Number: | 11834762 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG
Number: | 07941831 |
Status: | ACTIVE |
Category: | Private Limited Company |
346 BARKING ROAD,LONDON,E13 8HL
Number: | 07332609 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 07310307 |
Status: | ACTIVE |
Category: | Private Limited Company |