GFP TOOLS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Liquidators' statement of receipts and payments to 2025-02-22 |
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 |
01/03/241 March 2024 | Statement of affairs |
01/03/241 March 2024 | Resolutions |
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 |
01/03/241 March 2024 | Appointment of a voluntary liquidator |
01/03/241 March 2024 | Resolutions |
02/11/232 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Second filing of Confirmation Statement dated 2022-10-12 |
16/02/2316 February 2023 | Change of details for Cube Investments Group Ltd. as a person with significant control on 2022-01-06 |
16/02/2316 February 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
14/04/2214 April 2022 | Registration of charge 052637270003, created on 2022-04-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
14/10/2114 October 2021 | Satisfaction of charge 052637270001 in full |
14/10/2114 October 2021 | Termination of appointment of Philip Beese as a director on 2021-10-09 |
11/04/2111 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
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 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
18/07/1818 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 01/10/2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
13/07/1713 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052637270002 |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/11/164 November 2016 | 19/10/16 Statement of Capital gbp 200 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
01/11/161 November 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
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 |
01/09/151 September 2015 | DIRECTOR APPOINTED MR NEIL CLIFTON |
01/09/151 September 2015 | APPOINTMENT TERMINATED, SECRETARY GLEN FAULKNER |
01/09/151 September 2015 | DIRECTOR APPOINTED MR PHILLIP JAMES BANNISTER |
17/08/1517 August 2015 | STATEMENT OF COMPANY'S OBJECTS |
17/08/1517 August 2015 | ADOPT ARTICLES 31/07/2015 |
17/08/1517 August 2015 | VARYING SHARE RIGHTS AND NAMES |
08/08/158 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052637270001 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
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 |
25/10/1225 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
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 |
21/10/1121 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 13/06/2011 |
15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR. GLEN FAULKNER / 13/06/2011 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 16/02/2011 |
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 |
19/10/1019 October 2010 | SAIL ADDRESS CREATED |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BEESE / 05/11/2009 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | SECRETARY APPOINTED MR. GLEN FAULKNER |
18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY BEVERLEY FAULKNER |
21/10/0821 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
01/11/071 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/0517 May 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/05/0517 May 2005 | £ NC 1000/1100 23/03/0 |
17/05/0517 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0517 May 2005 | NC INC ALREADY ADJUSTED 23/03/05 |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
29/10/0429 October 2004 | NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
29/10/0429 October 2004 | DIRECTOR RESIGNED |
29/10/0429 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GFP TOOLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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