Advanced company searchLink opens in new window

GMTS WORKWEAR LIMITED

Company number 08371743

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-31
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
  • GBP 100
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
  • GBP 100
23 Feb 2015 CH01 Director's details changed for James William Johnston on 1 February 2013