Advanced company searchLink opens in new window

G B MAPS LIMITED

Company number 04637661

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2009 288b Appointment Terminated Director andrew scott
20 May 2009 288b Appointment Terminated Secretary margaret scott
16 Jan 2009 363a Return made up to 15/01/08; no change of members
16 Jan 2009 363a Return made up to 15/01/09; no change of members
12 Nov 2008 287 Registered office changed on 12/11/2008 from unit 3 ropery house the ropery pickering north yorkshire YO18 8DY
17 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Jul 2008 287 Registered office changed on 23/07/2008 from unit 6 westgate carr road pickering n yorkshire YO18 8LX
13 Sep 2007 AA Total exemption small company accounts made up to 31 January 2007
04 Sep 2007 287 Registered office changed on 04/09/07 from: 5 the rise thornton dale pickering north yorkshire YO18 7TG
30 Jan 2007 363s Return made up to 15/01/07; full list of members
26 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
07 Feb 2006 363s Return made up to 15/01/06; full list of members
13 Sep 2005 AA Total exemption small company accounts made up to 31 January 2005
10 Feb 2005 363s Return made up to 15/01/05; full list of members
14 Apr 2004 AA Total exemption small company accounts made up to 31 January 2004
30 Jan 2004 363s Return made up to 15/01/04; full list of members
01 Sep 2003 CERTNM Company name changed find us maps LTD\certificate issued on 01/09/03
02 May 2003 CERTNM Company name changed mapfx LIMITED\certificate issued on 02/05/03
26 Jan 2003 288a New secretary appointed
26 Jan 2003 288a New director appointed
26 Jan 2003 287 Registered office changed on 26/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
26 Jan 2003 288b Director resigned
26 Jan 2003 288b Secretary resigned