Advanced company searchLink opens in new window

GPL OLDCO LIMITED

Company number 08915002

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 July 2019
04 Jun 2019 AD01 Registered office address changed from Armitage Business Centre 1 Armitage Business Centre Delamare Road Cheshunt Herts EN8 9FN England to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 4 June 2019
15 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
16 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
11 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
11 Sep 2017 CONNOT Change of name notice
20 Jul 2017 LIQ01 Declaration of solvency
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-07
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
16 Aug 2016 AD01 Registered office address changed from Chase End Sawbridgeworth Road, Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DR England to Armitage Business Centre 1 Armitage Business Centre Delamare Road Cheshunt Herts EN8 9FN on 16 August 2016
20 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Jun 2015 AD01 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT to Chase End Sawbridgeworth Road, Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DR on 4 June 2015
16 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
22 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
27 Feb 2014 NEWINC Incorporation