- Company Overview for GP JOHNSON LTD (06246922)
- Filing history for GP JOHNSON LTD (06246922)
- People for GP JOHNSON LTD (06246922)
- Insolvency for GP JOHNSON LTD (06246922)
- More for GP JOHNSON LTD (06246922)
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) |
---|---|---|---|
15 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2023 | |
01 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 20 October 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 29 September 2021 | |
06 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2021 | |
29 May 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 29 May 2021 | |
15 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | AD01 | Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 26 May 2020 | |
19 May 2020 | LIQ02 | Statement of affairs | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
18 May 2016 | CH01 | Director's details changed for Mr Graham Peter Johnson on 13 May 2016 | |
15 Feb 2016 | AD02 | Register inspection address has been changed from 68 Stocks Road Ashton-on-Ribble Preston Lancashire PR2 2SX England to 90 Berry Lane Longridge Preston PR3 3WH | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |