Advanced company searchLink opens in new window

GMI THORPE PARK LIMITED

Company number 04934672

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2016 DS01 Application to strike the company off the register
14 Nov 2016 TM01 Termination of appointment of James Poskitt as a director on 1 November 2016
23 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
21 Aug 2016 AD01 Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor St. Pauls Street Leeds LS1 2JG on 21 August 2016
03 Jan 2016 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
20 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
01 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
08 Aug 2014 CH01 Director's details changed for Mr James Poskitt on 6 August 2014
04 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
04 Dec 2013 AD01 Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 4 December 2013
11 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
27 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Deborah Doyle as a director
20 Jul 2012 AA Full accounts made up to 31 March 2012
09 Dec 2011 AA Full accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Deborah Doyle on 1 September 2010
13 Jan 2010 AA Full accounts made up to 31 March 2009
17 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
17 Nov 2009 AD03 Register(s) moved to registered inspection location