About

Registered Number: 05505697
Date of Incorporation: 12/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Seneca House Links Point, Amy Johnson Way, Blackpool, FY4 2FF,

 

Based in Blackpool, Gbe Rockway Ltd was registered on 12 July 2005, it's status is listed as "Active". We don't know the number of employees at the organisation. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANKS, Kerry-Ann 12 July 2005 20 October 2005 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
CH01 - Change of particulars for director 26 April 2020
CH01 - Change of particulars for director 26 April 2020
PSC04 - N/A 26 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 July 2019
PSC04 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 17 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 May 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 08 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA01 - Change of accounting reference date 31 January 2017
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 04 March 2016
CERTNM - Change of name certificate 01 March 2016
CERTNM - Change of name certificate 16 November 2015
AD01 - Change of registered office address 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH03 - Change of particulars for secretary 09 November 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 05 February 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 26 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AA01 - Change of accounting reference date 08 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 19 May 2009
DISS40 - Notice of striking-off action discontinued 21 April 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 23 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 18 July 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
GAZ1 - First notification of strike-off action in London Gazette 23 January 2007
CERTNM - Change of name certificate 18 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
CERTNM - Change of name certificate 20 October 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.