Advanced company searchLink opens in new window

GKN PROJECT SOLUTIONS LTD

Company number 08473128

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)
22 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 AD01 Registered office address changed from Oakview Business Park Lombard Street Horton Kirby Dartford DA4 9DF to 52 Ravensfield Gardens Epsom KT19 0SR on 19 April 2018
13 Apr 2018 AD01 Registered office address changed from Flat 8 Stokes House Abbess Way Waterlooville Hampshire PO7 7HJ England to Oakview Business Park Lombard Street Horton Kirby Dartford DA4 9DF on 13 April 2018
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
11 Apr 2018 LIQ01 Declaration of solvency
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
01 May 2016 CH01 Director's details changed for Gary Kenneth Nuttall on 26 September 2015
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AD01 Registered office address changed from 5 Nightingale Close Rowlands Castle Hampshire PO9 6EU to Flat 8 Stokes House Abbess Way Waterlooville Hampshire PO7 7HJ on 13 October 2015
25 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Gary Kenneth Nuttall on 3 January 2014
28 Jan 2014 AD01 Registered office address changed from Hewson House Hewson Lane Collingham Newark on Trent Nottinghamshire NG23 7QQ United Kingdom on 28 January 2014
04 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)