GMAC CUSTOM PARTS LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Return of final meeting in a creditors' voluntary winding up |
12/02/2512 February 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
21/12/2321 December 2023 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2023-12-21 |
18/12/2318 December 2023 | Statement of affairs |
18/12/2318 December 2023 | Appointment of a voluntary liquidator |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE MACMILLAN |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GORDON DANIEL TURNER MACMILLAN |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES DANIEL MACMILLAN / 01/08/2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
01/08/191 August 2019 | CESSATION OF GORDON DANIEL TURNER MACMILLAN AS A PSC |
01/08/191 August 2019 | CESSATION OF SUZANNE MARGARET MACMILLAN AS A PSC |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
04/08/184 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 35 ELMWOOD AVENUE PREESALL POULTON LE FYLDE LANCASHIRE FY6 0ED |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES DANIEL MACMILLAN / 30/09/2016 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES DANIEL MACMILLAN / 08/04/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR GORDON DANIEL TURNER MACMILLAN / 30/09/2016 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES DANIEL MACMILLAN / 08/04/2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET MACMILLAN / 30/09/2016 |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON DANIEL TURNER MACMILLAN |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARGARET MACMILLAN |
08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
26/05/1626 May 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 |
02/09/152 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
29/04/1529 April 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 |
01/10/141 October 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
04/07/144 July 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 |
11/09/1311 September 2013 | DIRECTOR APPOINTED MR STUART JAMES DANIEL MACMILLAN |
22/08/1322 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
24/06/1324 June 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 |
23/11/1223 November 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
17/02/1217 February 2012 | DIRECTOR APPOINTED MRS SUZANNE MARGARET MACMILLAN |
17/02/1217 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
12/09/1112 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
20/08/1020 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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