GCP AUTOMOTIVE CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
23/05/2423 May 2024 | Application to strike the company off the register |
07/05/247 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Withdraw the company strike off application |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | Application to strike the company off the register |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
08/03/238 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON CV10 7RJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON POUTON / 03/01/2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON POUTON / 07/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
19/03/1219 March 2012 | ALTER ARTICLES 31/01/2011 |
19/03/1219 March 2012 | 31/01/11 STATEMENT OF CAPITAL GBP 2 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON POUTON / 12/08/2010 |
24/02/1024 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON POUTON / 17/12/2009 |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE HILL-EVANS |
12/03/0912 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
12/03/0912 March 2009 | DIRECTOR APPOINTED CHRISTINE MARY HILL-EVANS |
12/02/0912 February 2009 | DIRECTOR APPOINTED GORDON POUTON |
02/02/092 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
30/01/0930 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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