GN MOTORS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/05/2429 May 2024 Resolutions

View Document

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

View Document

29/05/2429 May 2024 Statement of affairs

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLINGSBY NORTH / 19/03/2017

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM COOK LANE HECKMONDWIKE WEST YORKSHIRE WF16 9JG

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLINGSBY NORTH / 19/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/07/1626 July 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

28/10/1528 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Accounts

21/07/1421 July 2014 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

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

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

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLINGSBY NORTH / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 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