- Company Overview for GB PURCHASING LIMITED (08524225)
- Filing history for GB PURCHASING LIMITED (08524225)
- People for GB PURCHASING LIMITED (08524225)
- Charges for GB PURCHASING LIMITED (08524225)
- More for GB PURCHASING LIMITED (08524225)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2017 | TM01 | Termination of appointment of Michael Evans as a director on 10 January 2017 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2016 | AP01 | Appointment of Mr Edward James Gallivan as a director on 21 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Performance Fleet Leasing Ltd as a director on 21 September 2016 | |
21 Sep 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-09-21
|
|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | TM01 | Termination of appointment of Frederick John Cooper as a director on 1 May 2016 | |
19 Aug 2015 | AP02 | Appointment of Performance Fleet Leasing Ltd as a director on 23 May 2013 | |
19 Aug 2015 | AP01 | Appointment of Mr Michael Evans as a director on 1 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | TM01 | Termination of appointment of a director | |
19 Jul 2015 | TM01 | Termination of appointment of Edward James Gallivan as a director on 1 March 2015 | |
06 Jun 2015 | MR01 | Registration of charge 085242250001, created on 29 May 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Edward James Gallivan as a director on 1 June 2013 | |
18 Feb 2015 | AD01 | Registered office address changed from 78 Rhodfa'r Eos Swansea West Glamorgan SA6 6SW to Unit 5 Medway Workshops Rear of Glc Autos 999 Gorseinon Road Swansea SA4 9GE on 18 February 2015 | |
07 Nov 2014 | TM01 | Termination of appointment of Edward Gallivan as a director on 4 November 2014 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
04 Jul 2013 | AP01 | Appointment of Mr Frederick John Cooper as a director | |
10 May 2013 | NEWINC | Incorporation |