- Company Overview for GPS SERVICES & DISTRIBUTION LTD (02942441)
- Filing history for GPS SERVICES & DISTRIBUTION LTD (02942441)
- People for GPS SERVICES & DISTRIBUTION LTD (02942441)
- Charges for GPS SERVICES & DISTRIBUTION LTD (02942441)
- Insolvency for GPS SERVICES & DISTRIBUTION LTD (02942441)
- More for GPS SERVICES & DISTRIBUTION LTD (02942441)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2014 | |
26 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2013 | |
29 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2012 | |
19 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | AD01 | Registered office address changed from Alexandra Business Park Pallion Sunderland Tyne & Wear SR4 6UG Uk on 30 December 2010 | |
20 Jul 2010 | AR01 |
Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
20 Jul 2010 | CH01 | Director's details changed for Geoffrey Mcdonnell on 24 June 2010 | |
20 Apr 2010 | AP01 | Appointment of Mr Simon Philip Mcdonnell as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Oct 2009 | CERTNM |
Company name changed G.P.s distribution LIMITED\certificate issued on 27/10/09
|
|
17 Oct 2009 | CONNOT | Change of name notice | |
10 Oct 2009 | CONNOT | Change of name notice | |
03 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Jul 2008 | 363a | Return made up to 24/06/08; full list of members | |
21 Jul 2008 | 288c | Director's change of particulars / geoffrey mcdonnell / 05/11/2002 | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from block a alexandra business park riverside south, pallion sunderland tyne & wear SR4 6UG | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 Jul 2007 | 363a | Return made up to 24/06/07; full list of members | |
02 Jul 2007 | 288c | Director's particulars changed | |
21 Jun 2007 | 395 | Particulars of mortgage/charge |