- Company Overview for G E P SERVICES LIMITED (05069034)
- Filing history for G E P SERVICES LIMITED (05069034)
- People for G E P SERVICES LIMITED (05069034)
- Charges for G E P SERVICES LIMITED (05069034)
- Insolvency for G E P SERVICES LIMITED (05069034)
- More for G E P SERVICES LIMITED (05069034)
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
|
|
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
|
|
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
|
|
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
|