- Company Overview for GFPM LTD (SC335914)
- Filing history for GFPM LTD (SC335914)
- People for GFPM LTD (SC335914)
- Charges for GFPM LTD (SC335914)
- Insolvency for GFPM LTD (SC335914)
- More for GFPM LTD (SC335914)
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) |
---|---|---|---|
03 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
09 Mar 2021 | AD01 | Registered office address changed from Glenn Falaichte Auchinlay Road Dunblane FK15 9BF Scotland to Turnberry Hoouse 175 West George Street Glasgow G2 2LB on 9 March 2021 | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2020 | MR04 | Satisfaction of charge SC3359140001 in full | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
30 Dec 2019 | AD01 | Registered office address changed from 32 Mill Street Alloa Clackmannanshire FK10 1DY to Glenn Falaichte Auchinlay Road Dunblane FK15 9BF on 30 December 2019 | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | CERTNM |
Company name changed county rentals scotland LIMITED\certificate issued on 29/08/18
|
|
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
|
|
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Jacqueline Audrey Malley on 1 July 2013 | |
19 Jan 2014 | CH03 | Secretary's details changed for Jacqueline Audrey Malley on 1 July 2013 |