Advanced company searchLink opens in new window

G P H L LIMITED

Company number 04395031

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)
10 May 2016 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
10 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 August 2015
30 Jun 2015 AD01 Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 9 February 2015
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 9 August 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 9 February 2014
05 Sep 2013 4.68 Liquidators' statement of receipts and payments to 9 August 2013
04 Mar 2013 4.68 Liquidators' statement of receipts and payments to 9 February 2013
24 Aug 2012 4.68 Liquidators' statement of receipts and payments to 9 August 2012
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 9 February 2012
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 9 August 2011
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 9 February 2011
08 Apr 2010 2.16B Statement of affairs with form 2.14B
10 Feb 2010 2.24B Administrator's progress report to 5 February 2010
10 Feb 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Jan 2010 2.23B Result of meeting of creditors
10 Nov 2009 AD01 Registered office address changed from Unit 2 K2Yale Business Village Wrexham Technology Park Ellis Way Wrexham LL13 7YL on 10 November 2009
10 Nov 2009 2.12B Appointment of an administrator
03 Nov 2009 CERTNM Company name changed gap personnel holdings LIMITED\certificate issued on 03/11/09
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
03 Nov 2009 CONNOT Change of name notice
12 Oct 2009 AD01 Registered office address changed from New Foundry Buildings, Gutter Hill, Johnstown Wrexham LL14 1LY on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Gary Peter Dewhurst on 11 October 2009