Advanced company searchLink opens in new window

GP INVESTMENTS (NORTH WEST) LIMITED

Company number 07458653

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 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 DS01 Application to strike the company off the register
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100.999999
01 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AA Accounts for a dormant company made up to 31 August 2011
20 Aug 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 August 2011
17 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 AP01 Appointment of Adam Louis Gross as a director
01 Jul 2011 TM01 Termination of appointment of Jmw Legal Services Limited as a director
01 Jul 2011 TM01 Termination of appointment of Stephen Hadlow as a director
01 Jul 2011 AD01 Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 1 July 2011
01 Jul 2011 AP01 Appointment of Jeremy Neil Pollitt as a director
01 Jul 2011 SH08 Change of share class name or designation
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 17 June 2011
  • GBP 101
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2011 CERTNM Company name changed shellco 109 LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
14 Jun 2011 CONNOT Change of name notice
02 Dec 2010 NEWINC Incorporation