- Company Overview for GT POWER CONSULTANTS LIMITED (03908624)
- Filing history for GT POWER CONSULTANTS LIMITED (03908624)
- People for GT POWER CONSULTANTS LIMITED (03908624)
- More for GT POWER CONSULTANTS LIMITED (03908624)
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
|
|
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
|
|
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
|
|
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 |