Advanced company searchLink opens in new window

GARDMAN EBT LIMITED

Company number 08512691

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2019 DS01 Application to strike the company off the register
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 25 December 2016
29 May 2017 TM01 Termination of appointment of Mark John James Little as a director on 15 May 2017
29 May 2017 AP01 Appointment of Robert Jan Thompson as a director on 15 May 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
11 Oct 2016 AA Full accounts made up to 27 December 2015
09 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP .01
18 Jan 2016 AP01 Appointment of Peter Andrew Utting as a director on 21 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP .01
14 Apr 2015 AD01 Registered office address changed from C/O Gardman Limited High Street Moulton Spalding Lincolnshire PE12 6QD to 1St Floor Broadoak Southgate Park Bakewell Road, Orton Southgate Peterborough PE2 6YS on 14 April 2015
20 Jan 2015 CH01 Director's details changed for Mr Jonathan Halford on 7 February 2014
26 Sep 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
29 Aug 2014 AA Full accounts made up to 31 January 2014
18 Jun 2014 AP01 Appointment of Mr Mark John James Little as a director
22 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP .01
16 May 2014 TM01 Termination of appointment of Glen Harte as a director
09 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 January 2014