- Company Overview for GWP ARCHITECTS LIMITED (05931769)
- Filing history for GWP ARCHITECTS LIMITED (05931769)
- People for GWP ARCHITECTS LIMITED (05931769)
- Insolvency for GWP ARCHITECTS LIMITED (05931769)
- More for GWP ARCHITECTS LIMITED (05931769)
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
|
|
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 |