GN MOTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Final Gazette dissolved following liquidation |
| 18/07/2518 July 2025 | Final Gazette dissolved following liquidation |
| 18/04/2518 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 29/05/2429 May 2024 | Resolutions |
| 29/05/2429 May 2024 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT United Kingdom to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-05-29 |
| 29/05/2429 May 2024 | Statement of affairs |
| 29/05/2429 May 2024 | Resolutions |
| 29/05/2429 May 2024 | Appointment of a voluntary liquidator |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 16/04/2416 April 2024 | Registered office address changed from Gn Motors Cook Lane Heckmondwike West Yorkshire WF16 9JG United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-04-16 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with updates |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/07/1927 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/03/1719 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLINGSBY NORTH / 19/03/2017 |
| 19/03/1719 March 2017 | REGISTERED OFFICE CHANGED ON 19/03/2017 FROM COOK LANE HECKMONDWIKE WEST YORKSHIRE WF16 9JG |
| 19/03/1719 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLINGSBY NORTH / 19/03/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 26/07/1626 July 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 |
| 28/10/1528 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 12/11/1412 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/07/1421 July 2014 | 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 |
| 22/10/1322 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/12/1112 December 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/11/1023 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLINGSBY NORTH / 23/11/2009 |
| 23/11/0923 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 10/10/0610 October 2006 | 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