Advanced company searchLink opens in new window

GT POWER CONSULTANTS LIMITED

Company number 03908624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
14 Oct 2016 AA Micro company accounts made up to 30 September 2016
12 Oct 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 TM01 Termination of appointment of Graham David Thomas as a director on 29 February 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 CH01 Director's details changed for Miss Chantal Marise Thomas on 5 July 2014
02 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
02 Feb 2015 CH01 Director's details changed for Graham David Thomas on 2 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
12 Feb 2014 CH01 Director's details changed for Neal David Thomas on 30 November 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AD01 Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013
12 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Neal David Thomas on 24 January 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Dec 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
31 Aug 2011 AD01 Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH on 31 August 2011
01 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders