GFP TOOLS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

15/11/2415 November 2024 Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2024-11-15

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Registered office address changed from C/O Cube Precision Engineering Limited Cakemore Road Rowley Regis West Midlands B65 0QW England to 158 Edmund Street Birmingham B3 2HB on 2024-03-01

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2022-10-12

View Document

16/02/2316 February 2023 Change of details for Cube Investments Group Ltd. as a person with significant control on 2022-01-06

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

14/04/2214 April 2022 Registration of charge 052637270003, created on 2022-04-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

14/10/2114 October 2021 Satisfaction of charge 052637270001 in full

View Document

14/10/2114 October 2021 Termination of appointment of Philip Beese as a director on 2021-10-09

View Document

11/04/2111 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O CUBE PRECISION ENGINEERING LIMITED CAKEMORE ROAD ROWLEY REGIS WEST MIDLANDS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 01/10/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052637270002

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 19/10/16 Statement of Capital gbp 200

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/11/161 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O C/O COLLINS CHAPPLE & CO. LTD. 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR NEIL CLIFTON

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY GLEN FAULKNER

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR PHILLIP JAMES BANNISTER

View Document

17/08/1517 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1517 August 2015 ADOPT ARTICLES 31/07/2015

View Document

17/08/1517 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052637270001

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 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

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

25/10/1225 October 2012 SAIL ADDRESS CHANGED FROM: C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM COLLINS CHAPPLE & CO LTD VAN GAVER HOUSE, 48 BRIDGFORD ROAD, WEST BRIDGFORD NOTTINGHAM NG2 6AP

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 13/06/2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. GLEN FAULKNER / 13/06/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 16/02/2011

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 05/11/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR. GLEN FAULKNER

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY FAULKNER

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 £ NC 1000/1100 23/03/0

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 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