Advanced company searchLink opens in new window

GT PERFORMANCE SPORT LTD

Company number 08438625

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
07 Feb 2020 AD01 Registered office address changed from Bluebell Farm Hewitts Road Chelsfield Kent BR6 7QR to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 February 2020
06 Feb 2020 LIQ02 Statement of affairs
06 Feb 2020 600 Appointment of a voluntary liquidator
06 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-31
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
04 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
25 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
22 Jul 2013 TM01 Termination of appointment of Lenox Caprice as a director
11 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted