Advanced company searchLink opens in new window

G T PROJECT MANAGEMENT LIMITED

Company number 05748010

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)
16 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2011 4.68 Liquidators' statement of receipts and payments to 5 October 2011
27 Apr 2011 4.68 Liquidators' statement of receipts and payments to 5 April 2011
19 Oct 2010 4.68 Liquidators' statement of receipts and payments to 5 October 2010
12 Oct 2009 4.20 Statement of affairs with form 4.19
12 Oct 2009 600 Appointment of a voluntary liquidator
12 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
09 Oct 2009 AP01 Appointment of Mr George Capsalis as a director
16 Sep 2009 287 Registered office changed on 16/09/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ
09 Jun 2009 288b Appointment Terminated Director george capsalis
09 Jun 2009 288a Director appointed ms keely sara capsalis
23 Mar 2009 363a Return made up to 20/03/09; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from c/o freemans solar house 282 chase road london N14 6NZ
20 Mar 2009 288c Director's Change of Particulars / george capsalis / 21/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 138; Street was: 138 morton way, now: morton way; Post Town was: london, now: southgate; Region was: , now: london
20 Mar 2009 288c Secretary's Change of Particulars / keely capsalis / 21/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 138; Street was: 138 morton way, now: morton way; Post Town was: london, now: southgate; Region was: , now: london
24 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Mar 2008 363a Return made up to 20/03/08; full list of members
27 Jun 2007 363s Return made up to 20/03/07; full list of members
20 Oct 2006 395 Particulars of mortgage/charge
17 Aug 2006 288a New secretary appointed
17 Aug 2006 288b Secretary resigned;director resigned
31 Mar 2006 288a New secretary appointed;new director appointed
31 Mar 2006 288a New director appointed