Advanced company searchLink opens in new window

GBM GROUP COLLECTIONS LIMITED

Company number 02231732

Filter by category

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 May 2020 AD01 Registered office address changed from Unit 2 Heyrod Street Ancoats Manchester M1 2WW to 52 Osmaston Road Birkenhead Wirral CH42 8LL on 10 May 2020
10 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
13 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
24 Jul 2018 PSC07 Cessation of Gbm Group Holdings Limited as a person with significant control on 24 July 2018
24 Jul 2018 PSC01 Notification of Malcolm John Ealand as a person with significant control on 24 July 2018
09 May 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
08 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
08 May 2018 CONNOT Change of name notice
01 May 2018 MR01 Registration of charge 022317320005, created on 25 April 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 SH20 Statement by Directors
16 Oct 2017 SH19 Statement of capital on 16 October 2017
  • GBP 10,000
16 Oct 2017 CAP-SS Solvency Statement dated 27/09/17
16 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Redesignation of capital redemption reserve of $123,910 as distributable reserve 27/09/2017
08 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Andrew Mcintyre as a director on 8 July 2016
21 Jun 2016 CH01 Director's details changed for Malcolm John Ealand on 21 June 2016