GOLD MEDAL TRANSPORT LIMITED

Lancaster House Lancaster House, Leyland, PR26 6TX, England
StatusDISSOLVED
Company No.09243393
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 4 days

SUMMARY

GOLD MEDAL TRANSPORT LIMITED is an dissolved private limited company with number 09243393. It was incorporated 9 years, 7 months, 15 days ago, on 01 October 2014 and it was dissolved 5 months, 4 days ago, on 12 December 2023. The company address is Lancaster House Lancaster House, Leyland, PR26 6TX, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Constantine Bevan

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr John Constantine Bevan

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/04/23

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Andrew James Morris

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: Lancaster House Centurion Way Leyland PR26 6TX

Old address: Gold Medal Travel Group Plc the Trident Centre, Port Way, Ribble Docklands Preston PR2 2QG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Andrew James Morris

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-27

Officer name: Paul Smith

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dnata Travel Holdings Uk Limited

Cessation date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-29

Psc name: Gold Medal Travel Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: John Constantine Bevan

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Steve Barrass

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Barrass

Change date: 2017-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-08

Capital : 30,000 GBP

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS ANGLIA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11940717
Status:ACTIVE
Category:Private Limited Company

GRANTS OF ORPINGTON LIMITED

1 BROOK COURT, BLAKENEY ROAD,KENT,BR3 1HG

Number:05890018
Status:ACTIVE
Category:Private Limited Company

LLOYDS WHARF MANAGEMENT COMPANY LIMITED

SUITE 6 ISLINGTON HOUSE,LONDON,N1 2XQ

Number:01765287
Status:ACTIVE
Category:Private Limited Company

MALLARD CREDIT UNION LIMITED

20 ENNISKILLEN ROAD,CO FERMANAGH,BT94 2ER

Number:NO000191
Status:ACTIVE
Category:Industrial and Provident Society

RED STACK TECHNOLOGY PTY LTD

BUILDING 6,EIGHT MILE PLAINS,

Number:FC032251
Status:ACTIVE
Category:Other company type

TARMAC ROADSTONE (NORTHERN) LIMITED

MILLFIELDS ROAD ETTINGSHALL,WEST MIDLANDS,WV4 6JP

Number:00655725
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