Advanced company searchLink opens in new window

GPC (UK) LIMITED

Company number 03971426

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)
12 Nov 2007 287 Registered office changed on 12/11/07 from: 69-71 east street epsom surrey KT23 3PA
26 Sep 2006 AA Total exemption small company accounts made up to 30 April 2006
26 Sep 2006 AA Total exemption small company accounts made up to 30 April 2005
16 May 2006 363a Return made up to 13/04/05; full list of members
16 May 2006 363a Return made up to 13/04/06; full list of members
03 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
08 Jul 2004 363a Return made up to 13/04/04; full list of members
27 Mar 2004 288b Director resigned
05 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003
25 Jul 2003 363a Return made up to 13/04/03; full list of members
15 Jan 2003 AA Accounts for a dormant company made up to 30 April 2002
20 Nov 2002 88(2)R Ad 26/09/02--------- £ si 90000@.01=900 £ ic 100/1000
20 Nov 2002 122 S-div 26/09/02
20 Nov 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division share dire 26/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Nov 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2002 123 £ nc 100/1000 26/09/02
15 Nov 2002 288a New director appointed
15 Nov 2002 288a New secretary appointed;new director appointed
15 Nov 2002 288b Secretary resigned
22 May 2002 363a Return made up to 13/04/02; full list of members
14 Nov 2001 88(2)R Ad 20/04/01-30/06/01 £ si 99@1=99 £ ic 1/100
01 Nov 2001 363s Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Oct 2001 DISS40 Compulsory strike-off action has been discontinued