Advanced company searchLink opens in new window

GPL PROPERTIES NO.4 LIMITED

Company number 07899383

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 AD01 Registered office address changed from 17 Old Courts Road Brigg North Lincolnshire DN20 8JD United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 9 September 2021
29 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
12 Mar 2019 AD01 Registered office address changed from Head Office 10 West Street Scawby Brigg DN20 9AN England to 17 Old Courts Road Brigg North Lincolnshire DN20 8JD on 12 March 2019
22 Oct 2018 PSC07 Cessation of Stephen Trueman as a person with significant control on 12 October 2018
22 Oct 2018 PSC02 Notification of Advocate Properties Ltd as a person with significant control on 12 October 2018
22 Oct 2018 TM01 Termination of appointment of Stephen Trueman as a director on 12 October 2018
22 Oct 2018 AP01 Appointment of Mr Thomas Darren Lince as a director on 12 October 2018
19 Oct 2018 AD01 Registered office address changed from Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England to Head Office 10 West Street Scawby Brigg DN20 9AN on 19 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
05 Apr 2016 TM01 Termination of appointment of Paul Michael Weeks as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Mr Stephen Trueman as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Paul Michael Weeks as a secretary on 5 April 2016
03 Mar 2016 CH01 Director's details changed for Mr Paul Michael Weeks on 1 March 2016