Advanced company searchLink opens in new window

GB PROPERTY SOLUTION LIMITED

Company number 06895364

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)
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 AD01 Registered office address changed from 24 Conway Road Colwyn Bay Clwyd LL29 7HT to 24 Greenfield Road Colwyn Bay Clwyd LL29 8EL on 3 September 2015
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AA Total exemption full accounts made up to 1 September 2013
28 Aug 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
16 Oct 2013 AA Total exemption full accounts made up to 1 September 2012
22 Aug 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 Aug 2013 AD01 Registered office address changed from 24 Greenfield Road Colwyn Bay Conwy LL29 8EL United Kingdom on 22 August 2013
17 Jul 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 1 September 2011
09 Aug 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 1 September 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Stephen John Jones on 5 May 2010
07 Oct 2010 AA01 Previous accounting period extended from 31 May 2010 to 1 September 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 CH01 Director's details changed for Mr Stephen Jones on 1 February 2010
05 May 2009 NEWINC Incorporation