Advanced company searchLink opens in new window

GWP ARCHITECTS LIMITED

Company number 05931769

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)
22 Apr 2024 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 22 April 2024
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-09
22 Apr 2024 LIQ01 Declaration of solvency
26 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
02 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
03 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with updates
18 Aug 2022 AA01 Current accounting period extended from 31 May 2022 to 30 November 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
05 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
09 Aug 2021 PSC04 Change of details for Mr Graham Stanley Whitehouse as a person with significant control on 30 July 2021
09 Aug 2021 CH01 Director's details changed for Graham Stanley Whitehouse on 30 July 2021
09 Aug 2021 CH03 Secretary's details changed for Angela Tawn Whitehouse on 30 July 2021
09 Aug 2021 AD01 Registered office address changed from 5 East Park Crawley West Sussex RH10 6AN to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 August 2021
07 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
11 Sep 2020 CH03 Secretary's details changed for Angela Tawn Whitehouse on 10 September 2020
11 Sep 2020 CH01 Director's details changed for Graham Stanley Whitehouse on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Graham Stanley Whitehouse on 9 September 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
08 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
31 May 2019 TM01 Termination of appointment of Neil Alexander Millbank as a director on 31 May 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates