Advanced company searchLink opens in new window

G & P PROPERTY WEST LIMITED

Company number 12394709

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)
22 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 13 December 2024
27 Dec 2023 600 Appointment of a voluntary liquidator
27 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-14
22 Dec 2023 AD01 Registered office address changed from Unit D1 Wagon Yard London Road Marlborough SN8 1LH United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 22 December 2023
21 Dec 2023 LIQ01 Declaration of solvency
19 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 16/11/2023
18 Dec 2023 SH02 Sub-division of shares on 16 November 2023
15 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
09 Nov 2023 MR04 Satisfaction of charge 123947090001 in full
09 Nov 2023 MR04 Satisfaction of charge 123947090002 in full
27 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 AA01 Previous accounting period extended from 31 January 2022 to 30 June 2022
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
01 Sep 2020 MR01 Registration of charge 123947090001, created on 27 August 2020
01 Sep 2020 MR01 Registration of charge 123947090002, created on 27 August 2020
28 Feb 2020 PSC01 Notification of Peter Andrew Leach as a person with significant control on 17 February 2020
28 Feb 2020 AP01 Appointment of Mr Peter Andrew Leach as a director on 17 February 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 99
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1
16 Jan 2020 PSC01 Notification of Giuseppe Fuoco as a person with significant control on 9 January 2020
16 Jan 2020 AP01 Appointment of Mr Giuseppe Fuoco as a director on 9 January 2020