Advanced company searchLink opens in new window

GFPII LIMITED

Company number 09427160

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)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2022 AD01 Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to C/O Frp Advisory Trading Ltd (Edinburgh Office) 110 Cannon Street London EC4N 6EU on 5 July 2022
04 Jul 2022 LIQ02 Statement of affairs
04 Jul 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-27
25 May 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
11 Jun 2021 AA Group of companies' accounts made up to 31 May 2020
01 Jun 2021 AD01 Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to 12 Times Court Retreat Road Richmond TW9 1AF on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 12 Times Court Retreat Road Richmond TW9 1AF on 1 June 2021
05 May 2021 MR04 Satisfaction of charge 094271600005 in full
04 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Oct 2020 MR01 Registration of charge 094271600005, created on 1 October 2020
12 Oct 2020 TM01 Termination of appointment of David Philip Geoffrey Bates as a director on 2 October 2020
12 Oct 2020 TM01 Termination of appointment of Henry Roscoe Townshend as a director on 2 October 2020
12 Oct 2020 TM01 Termination of appointment of Nicholas Talbot Morgan as a director on 2 October 2020
08 Oct 2020 MR04 Satisfaction of charge 094271600004 in full
08 Oct 2020 MR04 Satisfaction of charge 094271600003 in full
08 Oct 2020 MR04 Satisfaction of charge 094271600002 in full
08 Oct 2020 MR04 Satisfaction of charge 094271600001 in full
12 Mar 2020 AD01 Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham England and Wales B46 1JA United Kingdom to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on 12 March 2020
24 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
05 Feb 2020 AA Group of companies' accounts made up to 31 May 2019
23 Jul 2019 AA Group of companies' accounts made up to 31 May 2018