Advanced company searchLink opens in new window

G E P SERVICES LIMITED

Company number 05069034

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)
30 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
28 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
16 Nov 2022 AD01 Registered office address changed from Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 16 November 2022
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 20 February 2022
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
01 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-21
10 Mar 2020 AD01 Registered office address changed from Unit 15 Fallings Park Industrial Estate Wolverhampton West Midlands WV10 9QA England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 March 2020
09 Mar 2020 600 Appointment of a voluntary liquidator
09 Mar 2020 LIQ02 Statement of affairs
27 Feb 2020 TM01 Termination of appointment of James Michael Simmonds as a director on 19 February 2020
27 Feb 2020 TM01 Termination of appointment of Oliver Myles Peake as a director on 19 February 2020
22 Jan 2020 PSC07 Cessation of Janine Lynn Yorke as a person with significant control on 25 September 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 CH01 Director's details changed for Mr Oliver Myles Peake on 20 December 2019
23 Dec 2019 CH01 Director's details changed for Mr James Michael Simmonds on 20 December 2019
05 Nov 2019 SH03 Purchase of own shares.
27 Oct 2019 SH06 Cancellation of shares. Statement of capital on 25 September 2019
  • GBP 1.00
19 Jul 2019 AP01 Appointment of Mr Oliver Myles Peake as a director on 1 July 2019
19 Jul 2019 AP01 Appointment of Mr James Michael Simmonds as a director on 1 July 2019
23 May 2019 SH03 Purchase of own shares.
29 Apr 2019 SH06 Cancellation of shares. Statement of capital on 22 March 2019
  • GBP 1.21
29 Apr 2019 SH02 Sub-division of shares on 22 March 2019
02 Apr 2019 SH06 Cancellation of shares. Statement of capital on 22 March 2019
  • GBP 0.79