About

Registered Number: 03998008
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 1 City Square, Leeds, LS1 2AL

 

Gilbey Road Auto Services Ltd was founded on 19 May 2000. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
3.6 - Abstract of receipt and payments in receivership 24 August 2018
RM02 - N/A 17 August 2018
3.6 - Abstract of receipt and payments in receivership 02 August 2017
3.6 - Abstract of receipt and payments in receivership 02 August 2016
3.6 - Abstract of receipt and payments in receivership 18 August 2015
3.6 - Abstract of receipt and payments in receivership 31 July 2014
3.10 - N/A 20 August 2013
RM01 - N/A 20 August 2013
AD01 - Change of registered office address 25 June 2013
RM01 - N/A 21 June 2013
RM01 - N/A 21 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 14 September 2010
TM02 - Termination of appointment of secretary 23 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
CERTNM - Change of name certificate 19 November 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 25 May 2007
225 - Change of Accounting Reference Date 27 July 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 25 May 2006
225 - Change of Accounting Reference Date 30 June 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 01 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 28 April 2003
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
287 - Change in situation or address of Registered Office 12 April 2001
225 - Change of Accounting Reference Date 15 March 2001
287 - Change in situation or address of Registered Office 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.