GPW INDUSTRIAL ROPE ACCESS & RIGGING SERVICES LIMITED
Company number 09449734
- Company Overview for GPW INDUSTRIAL ROPE ACCESS & RIGGING SERVICES LIMITED (09449734)
- Filing history for GPW INDUSTRIAL ROPE ACCESS & RIGGING SERVICES LIMITED (09449734)
- People for GPW INDUSTRIAL ROPE ACCESS & RIGGING SERVICES LIMITED (09449734)
- More for GPW INDUSTRIAL ROPE ACCESS & RIGGING SERVICES LIMITED (09449734)
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) |
---|---|---|---|
09 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2022 | DS01 | Application to strike the company off the register | |
24 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mr Gary Webster on 14 July 2022 | |
14 Jul 2022 | PSC04 | Change of details for Mr Gary Webster as a person with significant control on 14 July 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Gary Webster on 13 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Gary Webster as a person with significant control on 13 July 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to 3 Lady Holme Walk Windermere LA23 2JZ on 13 July 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
30 Oct 2020 | CH01 | Director's details changed for Mr Gary Webster on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Gary Webster as a person with significant control on 30 October 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
10 Aug 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 27 February 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Gary Webster on 16 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Gary Webster as a person with significant control on 16 May 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 27 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |