GP PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2330 June 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

16/05/2216 May 2022 Statement of affairs

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to 25 Moorgate London EC2R 6AY on 2022-05-13

View Document

13/05/2213 May 2022 Resolutions

View Document

02/12/212 December 2021 Cessation of Ggp Holdings Limited as a person with significant control on 2020-11-06

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

02/12/212 December 2021 Notification of Leonard Garikai as a person with significant control on 2016-04-06

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Yugen Garikai as a secretary on 2021-11-30

View Document

25/10/2125 October 2021 Appointment of Mr Lee Melvin Sambrook as a director on 2021-10-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 SECRETARY APPOINTED MS YUGEN GARIKAI

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041080110003

View Document

07/11/207 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GGP HOLDINGS LIMITED

View Document

07/11/207 November 2020 CESSATION OF GLEN GEORGE PAGE AS A PSC

View Document

07/11/207 November 2020 APPOINTMENT TERMINATED, DIRECTOR GLEN PAGE

View Document

07/11/207 November 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINA LUBBOCK

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MR LEONARD GARIKAI

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041080110001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 15/11/13 FULL LIST AMEND

View Document

20/06/1620 June 2016 15/11/14 FULL LIST AMEND

View Document

20/06/1620 June 2016 15/11/15 FULL LIST AMEND

View Document

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD KYDD

View Document

02/08/142 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041080110002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041080110002

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR EDWARD KYDD

View Document

16/04/1316 April 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041080110001

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN GEORGE PAGE / 19/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: UNIT H4, THE SEEDBED CENTRE WYNCOLLS ROAD, SEVERALLS IND PARK, COLCHESTER, ESSEX CO4 9HT

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: UNIT A4 COLCHESTER SEEDBED CENTR, WYNCOLLS ROAD SEVERALLS PARK, COLCHESTER, ESSEX CO4 4HT

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: STREET HOUSE, CHURCH STREET, STOKE BY NAYLAND, COLCHESTER, CO6 4QH

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 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