Advanced company searchLink opens in new window

G PARK GREENHAM LIMITED

Company number 06447004

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2023 TM02 Termination of appointment of Shane Roger Kelly as a secretary on 27 June 2023
05 Jul 2023 TM01 Termination of appointment of Shane Roger Kelly as a director on 27 June 2023
31 Jan 2023 LIQ01 Declaration of solvency
31 Jan 2023 600 Appointment of a voluntary liquidator
31 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-18
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
28 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
04 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CH01 Director's details changed for Mr Shane Roger Kelly on 11 March 2021
13 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
10 Sep 2020 AA Accounts for a small company made up to 31 December 2019
07 Feb 2020 TM01 Termination of appointment of Alexander Christopher Verbeek as a director on 24 January 2020
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
07 Aug 2019 PSC05 Change of details for Gazeley Uk Limited as a person with significant control on 5 July 2019
07 Aug 2019 PSC07 Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 20 December 2017
07 Aug 2019 PSC07 Cessation of Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017
01 Aug 2019 AP01 Appointment of Mr Bruce Alistair Topley as a director on 1 August 2019
05 Jul 2019 AD01 Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on 5 July 2019
26 Oct 2018 AA Full accounts made up to 31 December 2017
16 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
13 Feb 2018 PSC02 Notification of Pearl Income Holdings Uk Limited as a person with significant control on 20 December 2017
13 Feb 2018 PSC02 Notification of Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017