Advanced company searchLink opens in new window

GPC EUROPE AUTOMOTIVE GROUP LTD.

Company number 10973071

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)
28 Oct 2024 AA Full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
31 Oct 2023 AP01 Appointment of Mr Matt Brigham as a director on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Charles Albert Chesnutt as a director on 31 October 2023
06 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
24 Feb 2022 AP01 Appointment of Mr Charles Albert Chesnutt as a director on 10 February 2022
24 Feb 2022 AP01 Appointment of Mr David Allen Haskett as a director on 10 February 2022
25 Jan 2022 TM01 Termination of appointment of Treg Brown as a director on 31 December 2021
21 Dec 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
16 Aug 2021 SH20 Statement by Directors
16 Aug 2021 SH19 Statement of capital on 16 August 2021
  • GBP 24
16 Aug 2021 CAP-SS Solvency Statement dated 15/06/21
23 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share porem a/c 15/06/2021
04 May 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 24
01 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 23
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 22