GBPS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1827 September 2018 APPLICATION FOR STRIKING-OFF

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY NORTH HUMBERSIDE HU17 0LF

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SARAH BOLTON / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BOLTON / 14/05/2015

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS HELEN SARAH BOLTON

View Document

17/11/1417 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 DISS REQUEST WITHDRAWN

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 71 NEWBEGIN HORNSEA NORTH HUMBERSIDE HU18 1PA ENGLAND

View Document

20/12/1120 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY K W ACCOUNTANTS LLP

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K W ACCOUNTANTS LLP / 06/10/2010

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BOLTON / 06/10/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 3 COASTGUARD COTTAGES, STONE CREEK, SUNK ISLAND HULL EAST YORKSHIRE HU12 0AP

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN BOLTON / 06/10/2009

View Document

07/10/097 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K W ACCOUNTANTS LLP / 06/10/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY KEMPTON WHEELER & CO LIMITED

View Document

03/12/083 December 2008 SECRETARY APPOINTED K W ACCOUNTANTS LLP

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company