GCP AUTOMOTIVE CONSULTANTS LIMITED
Company number 06806570
- Company Overview for GCP AUTOMOTIVE CONSULTANTS LIMITED (06806570)
- Filing history for GCP AUTOMOTIVE CONSULTANTS LIMITED (06806570)
- People for GCP AUTOMOTIVE CONSULTANTS LIMITED (06806570)
- More for GCP AUTOMOTIVE CONSULTANTS LIMITED (06806570)
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) |
---|---|---|---|
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2024 | DS01 | Application to strike the company off the register | |
07 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Mar 2024 | DS02 | Withdraw the company strike off application | |
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2024 | DS01 | Application to strike the company off the register | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jul 2022 | PSC01 | Notification of Christine Mary Hill-Evans as a person with significant control on 6 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mr Gordon Pouton as a person with significant control on 6 July 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
21 Jan 2019 | AD01 | Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ to Pippin Cottage East Lane Everton Lymington SO41 0JL on 21 January 2019 | |
16 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates |