Advanced company searchLink opens in new window

GP JOHNSON LTD

Company number 06246922

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-06
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
  • GBP 1
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