Advanced company searchLink opens in new window

GP RETAIL SERVICES LIMITED

Company number 04254802

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 TM02 Termination of appointment of Julie Amanda Gibson as a secretary on 22 October 2017
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
24 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
24 Oct 2016 AD01 Registered office address changed from 4 Brecon Close Gonerby Hill Foot Grantham Lincolnshire NG31 8FX to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 24 October 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
13 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Stewart William Gibson on 2 October 2009