Advanced company searchLink opens in new window

GMAC SOLUTIONS LIMITED

Company number 07028633

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)
30 Jul 2024 AD01 Registered office address changed from 45 Wedgwood Avenue Blakelands Milton Keynes MK14 5JZ England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans AL1 3rd on 30 July 2024
30 Jul 2024 LIQ01 Declaration of solvency
30 Jul 2024 600 Appointment of a voluntary liquidator
30 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-15
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 July 2023
24 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 TM01 Termination of appointment of Vincent James Horne as a director on 8 December 2022
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 CH01 Director's details changed for Ms Gaynor Macaulay on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Vincent James Horne on 26 August 2020
26 Aug 2020 PSC04 Change of details for Ms Gaynor Macaulay as a person with significant control on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from 11 Rothersthorpe Giffard Park Milton Keynes MK14 5JL England to 45 Wedgwood Avenue Blakelands Milton Keynes MK14 5JZ on 26 August 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 AD01 Registered office address changed from 63 Castle Road Southsea Hampshire PO5 3AY to 11 Rothersthorpe Giffard Park Milton Keynes MK14 5JL on 25 March 2019
25 Mar 2019 AP01 Appointment of Mr Vincent James Horne as a director on 12 March 2019
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates