- Company Overview for GKN PROJECT SOLUTIONS LTD (08473128)
- Filing history for GKN PROJECT SOLUTIONS LTD (08473128)
- People for GKN PROJECT SOLUTIONS LTD (08473128)
- Insolvency for GKN PROJECT SOLUTIONS LTD (08473128)
- More for GKN PROJECT SOLUTIONS LTD (08473128)
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
|
|
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
|
|
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
|
|
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
|
|
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
|