- Company Overview for GMTS WORKWEAR LIMITED (08371743)
- Filing history for GMTS WORKWEAR LIMITED (08371743)
- People for GMTS WORKWEAR LIMITED (08371743)
- Insolvency for GMTS WORKWEAR LIMITED (08371743)
- More for GMTS WORKWEAR LIMITED (08371743)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from Key Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 4 August 2023 | |
09 Nov 2022 | AD01 | Registered office address changed from 3 Fairfax Close Amesbury Salisbury SP4 7st to Key Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 9 November 2022 | |
09 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2022 | LIQ02 | Statement of affairs | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mr James Johnston as a person with significant control on 4 September 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for James William Johnston on 1 February 2013 |