Advanced company searchLink opens in new window

GAMBLE-DALE & SON LIMITED

Company number 04187893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2016 DS01 Application to strike the company off the register
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
03 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
31 Mar 2014 AP04 Appointment of Peter Hodgson & Co as a secretary
31 Mar 2014 TM02 Termination of appointment of Peter Hodgson & Co as a secretary
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 100
01 Sep 2010 AP04 Appointment of Peter Hodgson & Co as a secretary
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2
31 Aug 2010 AP01 Appointment of Mrs Jennifer Anne Gamble-Dale as a director
31 Aug 2010 TM02 Termination of appointment of Jennifer Gamble Dale as a secretary
10 Aug 2010 AD01 Registered office address changed from Ridge Cottage Barden Road, Speldhurst Tunbridge Wells Kent TN3 0LE on 10 August 2010
06 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Edward Bryan Gamble Dale on 6 April 2010