Advanced company searchLink opens in new window

GP IMPORT & WHOLESALE LTD

Company number 06417984

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Aug 2010 AD01 Registered office address changed from Unit 3 Cuba Industrial Estate Bolton Rd North Ramsbottom Lancashire BL0 0NE on 5 August 2010
21 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
20 Apr 2010 CH01 Director's details changed for Mr Pasquale Busiello on 5 November 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 288b Appointment Terminated Director giuseppe brunetti
12 Jan 2009 363a Return made up to 05/11/08; full list of members
24 Nov 2008 288a Secretary appointed pasquale busiello
24 Nov 2008 288b Appointment Terminated Secretary nicola busiello
09 Sep 2008 288c Director's Change of Particulars / pasquale busiello / 02/09/2008 / HouseName/Number was: 456, now: 450
04 Sep 2008 288c Secretary's Change of Particulars / nicola busiello / 02/09/2008 / HouseName/Number was: 456, now: 450
02 Sep 2008 288c Secretary's Change of Particulars / nicola busiello / 02/09/2008 / HouseName/Number was: , now: 456; Street was: 6 second avenue, now: rochdale old road; Region was: , now: lancashire; Post Code was: BL9 7RL, now: BL9 7TF; Country was: , now: united kingdom
02 Sep 2008 288c Director's Change of Particulars / pasquale busiello / 01/09/2008 / HouseName/Number was: , now: 456; Street was: 6 second avenue, now: rochdale old road; Region was: , now: lancashire; Post Code was: BL9 7RL, now: BL9 7TF; Country was: , now: united kingdom
31 Jul 2008 287 Registered office changed on 31/07/2008 from 6 second avenue bury BL9 7RL
31 Jul 2008 288a Director appointed giuseppe brunetti
18 Jul 2008 MA Memorandum and Articles of Association
14 Jul 2008 CERTNM Company name changed anglo italia house LTD\certificate issued on 16/07/08