Advanced company searchLink opens in new window

COLIN GAMBLE ASSOCIATES LIMITED

Company number 06681366

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
24 Apr 2019 AA Micro company accounts made up to 28 February 2019
27 Sep 2018 CH03 Secretary's details changed for Karen Jane Gamble on 27 September 2018
27 Sep 2018 PSC04 Change of details for Karen Jane Gamble as a person with significant control on 27 September 2018
27 Sep 2018 PSC04 Change of details for Colin George Gamble as a person with significant control on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from 78 Church Street Market Deeping Peterborough PE6 8AL England to 4a Deene Close Market Deeping Peterborough PE6 8SX on 27 September 2018
30 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
17 Apr 2018 AA01 Current accounting period extended from 31 August 2018 to 28 February 2019
29 Jan 2018 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
15 Jul 2016 AD01 Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 78 Church Street Market Deeping Peterborough PE6 8AL on 15 July 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
21 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
23 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
07 Jun 2013 AD01 Registered office address changed from 81 Broadway Peterborough Cambridgeshire PE1 4DA on 7 June 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 CH01 Director's details changed for Karen Jane Gamble on 1 October 2012
03 Oct 2012 CH01 Director's details changed for Colin George Gamble on 1 October 2012