- Company Overview for GL MOTOR FACTORS LIMITED (04417469)
- Filing history for GL MOTOR FACTORS LIMITED (04417469)
- People for GL MOTOR FACTORS LIMITED (04417469)
- Charges for GL MOTOR FACTORS LIMITED (04417469)
- Insolvency for GL MOTOR FACTORS LIMITED (04417469)
- More for GL MOTOR FACTORS LIMITED (04417469)
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) |
---|---|---|---|
08 Nov 2023 | AD01 | Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT United Kingdom to C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East Leeds West Yorkshire LS1 2LH on 8 November 2023 | |
07 Nov 2023 | LIQ01 | Declaration of solvency | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 May 2023 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Dec 2021 | SH20 | Statement by Directors | |
06 Dec 2021 | SH19 |
Statement of capital on 6 December 2021
|
|
06 Dec 2021 | CAP-SS | Solvency Statement dated 29/11/21 | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jun 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 29 November 2018 | |
10 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Farman Ali Fazal as a director on 29 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Sabir Hussain Fazal as a director on 29 November 2018 |