- Company Overview for GPS SOURCING AND SUPPLY LIMITED (07123161)
- Filing history for GPS SOURCING AND SUPPLY LIMITED (07123161)
- People for GPS SOURCING AND SUPPLY LIMITED (07123161)
- More for GPS SOURCING AND SUPPLY LIMITED (07123161)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Peter Stanley Saunders on 24 October 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Peter Stanley Saunders as a person with significant control on 24 October 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Peter Stanley Saunders on 3 February 2016 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Mr Grant Geoffrey Cooper on 1 January 2014 | |
14 Nov 2013 | AP01 | Appointment of Mr Peter Stanley Saunders as a director | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders |