Advanced company searchLink opens in new window

GMPKGROUP LIMITED

Company number 05558179

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 TM02 Termination of appointment of Andrew Blackstone as a secretary
08 Sep 2009 363a Return made up to 08/09/09; full list of members
18 Jul 2009 CERTNM Company name changed rigsbygroup LIMITED\certificate issued on 22/07/09
30 Jun 2009 287 Registered office changed on 30/06/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG
04 Feb 2009 AA Accounts made up to 31 March 2008
17 Oct 2008 363a Return made up to 08/09/08; full list of members
29 Aug 2008 288b Appointment Terminated Secretary cawley registrars LIMITED
15 Aug 2008 288b Appointment Terminated Director robert lidgate
15 Aug 2008 288a Secretary appointed andrew blackstone
15 Aug 2008 288b Appointment Terminated Secretary rory shearer
27 May 2008 287 Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX
15 May 2008 288a Director appointed robert stephen lidgate
23 Apr 2008 288a Secretary appointed rory shearer
31 Jan 2008 AA Accounts made up to 31 March 2007
10 Sep 2007 363a Return made up to 08/09/07; full list of members
10 Sep 2007 288c Director's particulars changed
01 Feb 2007 AA Accounts made up to 31 March 2006
07 Oct 2006 395 Particulars of mortgage/charge
28 Sep 2006 363a Return made up to 08/09/06; full list of members
27 Feb 2006 225 Accounting reference date extended from 30/03/06 to 31/03/06
13 Oct 2005 288b Secretary resigned
13 Oct 2005 288b Director resigned
13 Oct 2005 225 Accounting reference date shortened from 30/09/06 to 30/03/06