Advanced company searchLink opens in new window

GL MOTOR FACTORS LIMITED

Company number 04417469

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-10-23
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
  • GBP 1
06 Dec 2021 CAP-SS Solvency Statement dated 29/11/21
06 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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