Advanced company searchLink opens in new window

GB PURCHASING LIMITED

Company number 08524225

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
04 Jul 2013 AP01 Appointment of Mr Frederick John Cooper as a director
10 May 2013 NEWINC Incorporation